Company NamePurchase Property Company Limited
Company StatusDissolved
Company Number00598012
CategoryPrivate Limited Company
Incorporation Date28 January 1958(66 years, 3 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEstelle Frances Cohen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(32 years, 12 months after company formation)
Appointment Duration12 years, 8 months (closed 23 September 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Gresham Gardens
London
NW11 8NX
Director NameBernard Goldblum
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(32 years, 12 months after company formation)
Appointment Duration12 years, 8 months (closed 23 September 2003)
RoleChartered Surveyor
Correspondence Address25 Rechov
Herzog
Jerusalem
Israel
Secretary NameBernard Goldblum
NationalityBritish
StatusClosed
Appointed18 January 1991(32 years, 12 months after company formation)
Appointment Duration12 years, 8 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address25 Rechov
Herzog
Jerusalem
Israel

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£57,677
Cash£82
Current Liabilities£57,759

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
6 March 2003Return made up to 18/01/03; full list of members (6 pages)
21 January 2003Full accounts made up to 5 April 2002 (9 pages)
26 March 2002Return made up to 18/01/02; full list of members (6 pages)
18 March 2002Location of register of members (1 page)
18 March 2002Location of register of directors' interests (1 page)
2 February 2002Full accounts made up to 5 April 2001 (9 pages)
20 February 2001Return made up to 18/01/01; full list of members (6 pages)
15 February 2001Registered office changed on 15/02/01 from: 8 baker street london W1M 1DA (1 page)
28 January 2001Full accounts made up to 5 April 2000 (10 pages)
28 February 2000Return made up to 18/01/00; full list of members (7 pages)
4 February 2000Full accounts made up to 5 April 1999 (10 pages)
26 March 1999Return made up to 18/01/99; full list of members (6 pages)
30 December 1998Full accounts made up to 5 April 1998 (12 pages)
17 February 1998Return made up to 18/01/98; no change of members
  • 363(287) ‐ Registered office changed on 17/02/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 1998Registered office changed on 05/01/98 from: 20, melcombe street baker street london NW1 6AH. (1 page)
22 December 1997Full accounts made up to 5 April 1997 (11 pages)
6 February 1997Return made up to 18/01/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 5 April 1996 (6 pages)
27 November 1995Accounts for a small company made up to 5 April 1995 (6 pages)