Company NamePure E Comm Ltd
Company StatusDissolved
Company Number06564571
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameThe Fragrance Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameCharlie William Graybrook
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Birchin Lane
Nantwich
Cheshire
CW5 6JU
Director NameMrs Lynsey Rose Graybrook
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Birchin Lane
Nantwich
Cheshire
CW5 6JU
Secretary NameMrs Lynsey Rose Graybrook
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Birchin Lane
Nantwich
Cheshire
CW5 6JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£2,325
Current Liabilities£33,454

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (2 pages)
19 September 2011Application to strike the company off the register (2 pages)
16 June 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(5 pages)
16 June 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(5 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 November 2010Registered office address changed from 259 Edleston Road Crewe Cheshire CW2 7EA England on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 259 Edleston Road Crewe Cheshire CW2 7EA England on 22 November 2010 (1 page)
11 June 2010Company name changed the fragrance company LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
11 June 2010Company name changed the fragrance company LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
2 June 2010Change of name notice (2 pages)
2 June 2010Change of name notice (2 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Charlie William Graybrook on 14 April 2010 (2 pages)
26 April 2010Director's details changed for Charlie William Graybrook on 14 April 2010 (2 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Lynsey Rose Graybrook on 14 April 2010 (2 pages)
26 April 2010Director's details changed for Lynsey Rose Graybrook on 14 April 2010 (2 pages)
26 April 2010Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 26 April 2010 (1 page)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 May 2009Return made up to 14/04/09; full list of members (3 pages)
7 May 2009Return made up to 14/04/09; full list of members (3 pages)
15 January 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
15 January 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
24 April 2008Director and secretary appointed lynsey rose graybrook (2 pages)
24 April 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
24 April 2008Appointment terminated director company directors LIMITED (1 page)
24 April 2008Director appointed charlie william graybrook (2 pages)
24 April 2008Director and secretary appointed lynsey rose graybrook (2 pages)
24 April 2008Appointment Terminated Director company directors LIMITED (1 page)
24 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
24 April 2008Director appointed charlie william graybrook (2 pages)
14 April 2008Incorporation (16 pages)
14 April 2008Incorporation (16 pages)