Company NameProperty Purchase UK Limited
Company StatusDissolved
Company Number06484054
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 2 months ago)
Dissolution Date25 June 2013 (10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Anthony Steene
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blattner Close
Elstree
Hertfordshire
WD6 3PD
Secretary NameNeville Levy
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRoman House
13 High Street
Elstree
Herts
WD6 3EP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address510 Centennial Park
Centennial Avenue
Elstree
Hertfordshire
WD6 3FG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

100 at £1David Anthony Steene
100.00%
Ordinary

Financials

Year2014
Net Worth£82
Cash£69
Current Liabilities£255,601

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012Voluntary strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012Application to strike the company off the register (3 pages)
24 July 2012Application to strike the company off the register (3 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
8 June 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
(3 pages)
25 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
(3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 March 2010Registered office address changed from Roman House, 13 High Street Elstree Herts WD6 3EP on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Roman House, 13 High Street Elstree Herts WD6 3EP on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Roman House, 13 High Street Elstree Herts WD6 3EP on 6 March 2010 (1 page)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Appointment Terminated Secretary neville levy (1 page)
24 March 2009Appointment terminated secretary neville levy (1 page)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
23 December 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
23 December 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
24 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2008Director's change of particulars / david steene / 28/03/2008 (1 page)
28 May 2008Director's Change of Particulars / david steene / 28/03/2008 / HouseName/Number was: , now: 1; Street was: 39 barham avenue, now: blattner close; Area was: elstree, now: ; Post Town was: borehamwood, now: elstree; Post Code was: WD6 3PW, now: WD6 3PD (1 page)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2008Ad 25/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 March 2008Ad 25/01/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
25 January 2008Incorporation (22 pages)
25 January 2008Incorporation (22 pages)