General information

Name:

Pure Puree Ltd

Office Address:

962 Eastern Avenue, Newbury Park Ilford IG2 7JD Essex

Number: 05393842

Incorporation date: 2005-03-16

Dissolution date: 2019-07-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was registered in Essex with reg. no. 05393842. The company was established in 2005. The headquarters of the firm was located at 962 Eastern Avenue, Newbury Park Ilford. The post code for this address is IG2 7JD. The firm was dissolved in 2019, meaning it had been active for 14 years. Its name change from The Leading Chefs Dishes to Pure Puree Limited came on 2018-09-19.

This specific business was managed by one director: Al S., who was formally appointed in 2005.

Al S. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Pure Puree Limited 2018-09-19
  • The Leading Chefs Dishes Ltd 2005-03-16

Financial data based on annual reports

Company staff

Al S.

Role: Director

Appointed: 16 March 2005

Latest update: 13 August 2022

People with significant control

Al S.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 15 March 2020
Confirmation statement last made up date 01 March 2019
Annual Accounts 20 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 August 2013
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 13 August 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 27 April 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 March 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, July 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
14
Company Age

Similar companies nearby

Closest companies