Company NameYour Property Partner(London)Ltd
Company StatusDissolved
Company Number06209828
CategoryPrivate Limited Company
Incorporation Date11 April 2007(16 years, 11 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)
Previous NameYour Property Partners Limited

Business Activity

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

Directors

Director NameMr Stuart Singer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(5 months, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 22 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Secretary NameJanice Singer
NationalityBritish
StatusClosed
Appointed21 September 2007(5 months, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address7 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.buyanygarage.com
Telephone07 768088936
Telephone regionMobile

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Stuart Singer
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
24 March 2021Application to strike the company off the register (1 page)
22 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
6 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
3 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
17 February 2015Registered office address changed from Ramsay House, 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Ramsay House, 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
23 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
3 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
3 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
16 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 April 2008Return made up to 11/04/08; full list of members (3 pages)
23 April 2008Return made up to 11/04/08; full list of members (3 pages)
3 November 2007New secretary appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New secretary appointed (2 pages)
21 September 2007Company name changed your property partners LIMITED\certificate issued on 21/09/07 (2 pages)
21 September 2007Company name changed your property partners LIMITED\certificate issued on 21/09/07 (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 April 2007£ nc 1000/1000000 11/04/07 (2 pages)
16 April 2007£ nc 1000/1000000 11/04/07 (2 pages)
16 April 2007Registered office changed on 16/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
11 April 2007Incorporation (14 pages)
11 April 2007Incorporation (14 pages)