ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Purple Hairstreak Trading Limited

Purple Hairstreak Trading Limited is a dissolved company incorporated on 29 January 2014 with the registered office located in London, City of London. Purple Hairstreak Trading Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 10 November 2020 (4 years ago)
Was 6 years old at the time of dissolution
Via voluntary strike-off
Company No
08868060
Private limited company
Age
11 years
Incorporated 29 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
6th Floor, St Magnus House,
3 Lower Thames Street
London
EC3R 6HD
England
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1991
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1990
Director • Chartered Accountant • Lives in England • Born in Jul 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flexible Power Limited
Thomas William Moore, Danielle Louise Brooks, and 1 more are mutual people.
Active
SLP Energy (Braybrooke) Limited
External Officer Limited is a mutual person.
Active
Dore Hold Co Limited
Thomas William Moore and Thames Street Services Limited are mutual people.
Active
Dore Sweden Holdco Limited
Thomas William Moore and Thames Street Services Limited are mutual people.
Active
Zefier UK I Limited
External Officer Limited is a mutual person.
Active
Sea & Land Power And Energy Limited
External Officer Limited is a mutual person.
Active
Free Green Energy Corporation Limited
External Officer Limited is a mutual person.
Active
Solar Sun Limited
Thames Street Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
4 Years Ago on 10 Nov 2020
Voluntary Gazette Notice
5 Years Ago on 25 Aug 2020
Application To Strike Off
5 Years Ago on 13 Aug 2020
Registered Address Changed
5 Years Ago on 6 Feb 2020
Chalkhill Life Holdings Limited (PSC) Details Changed
5 Years Ago on 31 Jan 2020
George Samuel Krempels Resigned
5 Years Ago on 31 Jan 2020
Mr Thomas William Moore Appointed
5 Years Ago on 31 Jan 2020
Danielle Louise Strothers Appointed
5 Years Ago on 31 Jan 2020
Thames Street Services Limited Appointed
5 Years Ago on 31 Jan 2020
Matthew Anthony Swanston Appointed
5 Years Ago on 31 Jan 2020
Get Credit Report
Discover Purple Hairstreak Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Nov 2020
First Gazette notice for voluntary strike-off
Submitted on 25 Aug 2020
Application to strike the company off the register
Submitted on 13 Aug 2020
Change of details for Chalkhill Life Holdings Limited as a person with significant control on 31 January 2020
Submitted on 11 Feb 2020
Appointment of Matthew Anthony Swanston as a director on 31 January 2020
Submitted on 10 Feb 2020
Appointment of Thames Street Services Limited as a director on 31 January 2020
Submitted on 10 Feb 2020
Appointment of Danielle Louise Strothers as a director on 31 January 2020
Submitted on 10 Feb 2020
Appointment of Mr Thomas William Moore as a director on 31 January 2020
Submitted on 10 Feb 2020
Termination of appointment of George Samuel Krempels as a director on 31 January 2020
Submitted on 10 Feb 2020
Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD on 6 February 2020
Submitted on 6 Feb 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year