Company Information for PURITY SKINCARE LIMITED
4th Floor Tuition House, 27/37 St Georges Road, Wimbledon, LONDON, SW19 4EU,
|
Company Registration Number
05778949
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PURITY SKINCARE LIMITED | ||
Legal Registered Office | ||
4th Floor Tuition House 27/37 St Georges Road Wimbledon LONDON SW19 4EU Other companies in SW19 | ||
Previous Names | ||
|
Company Number | 05778949 | |
---|---|---|
Company ID Number | 05778949 | |
Date formed | 2006-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-23 | |
Account next due | 2023-03-23 | |
Latest return | 2023-04-12 | |
Return next due | 2024-04-26 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB912004091 |
Last Datalog update: | 2023-12-07 09:57:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PURITY SKINCARE CORPORATION | 633 SE 3RD AVE FORT LAUDERDALE FL 33301 | Active | Company formed on the 2020-02-28 |
Officer | Role | Date Appointed |
---|---|---|
PAISLEY ARNOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIMAL GOR |
Company Secretary | ||
SANDRA ROSANNE WYNNE STOPLER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
23/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 23/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 23/09/20 TO 23/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 24/09/19 TO 23/09/19 | |
AA01 | Current accounting period shortened from 24/09/19 TO 23/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 25/09/17 TO 24/09/17 | |
AA01 | Previous accounting period shortened from 26/09/17 TO 25/09/17 | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/09/16 TO 26/09/16 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/09/14 TO 27/09/14 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/09/14 TO 28/09/14 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/13 TO 29/09/13 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/11 TO 30/09/11 | |
AR01 | 12/04/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VIMAL GOR | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 4TH FLOOR (HF) TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SANDRA STOPLER | |
288a | SECRETARY APPOINTED VIMAL GOR | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PURATY LIMITED CERTIFICATE ISSUED ON 21/01/09 | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/06 FROM: NELSON HOUSE 58 WIMBLEDON HILL ROAD LONDON SW19 7PA | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.75 | 9 |
MortgagesNumMortOutstanding | 0.48 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.27 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46450 - Wholesale of perfume and cosmetics
Creditors Due Within One Year | 2012-09-30 | £ 464,033 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 438,511 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURITY SKINCARE LIMITED
Cash Bank In Hand | 2011-09-30 | £ 5,432 |
---|---|---|
Current Assets | 2012-09-30 | £ 90,164 |
Current Assets | 2011-09-30 | £ 174,322 |
Debtors | 2012-09-30 | £ 7,025 |
Debtors | 2011-09-30 | £ 12,633 |
Stocks Inventory | 2012-09-30 | £ 82,664 |
Stocks Inventory | 2011-09-30 | £ 156,257 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as PURITY SKINCARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |