Company NameRimau Investments Limited
DirectorsEsther Salter and Hilary Ann Panford
Company StatusDissolved
Company Number00773281
CategoryPrivate Limited Company
Incorporation Date6 September 1963(60 years, 8 months ago)

Business Activity

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

Directors

Director NameEsther Salter
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence Address3 Moray House
Rickmansworth Road
Northwood
Middlesex
HA6 2QT
Secretary NameEsther Salter
NationalityBritish
StatusCurrent
Appointed09 May 1993(29 years, 8 months after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Correspondence Address3 Moray House
Rickmansworth Road
Northwood
Middlesex
HA6 2QT
Director NameMs Hilary Ann Panford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(32 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Swyncombe Avenue
Ealing
London
W5 4DR
Director NameRita Luper
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1993)
RoleCompany Director
Correspondence Address19 Hutchings Walk
London
NW11 6LT
Director NameSarah Steinbers
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(27 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address25 Winnington Road
London
N2 0TP
Secretary NameRita Luper
NationalityBritish
StatusResigned
Appointed04 June 1991(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1993)
RoleCompany Director
Correspondence Address19 Hutchings Walk
London
NW11 6LT

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1N 2DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

4 May 2000Dissolved (1 page)
4 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
25 March 1999Declaration of solvency (3 pages)
25 March 1999Appointment of a voluntary liquidator (2 pages)
25 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 1998Full accounts made up to 31 October 1997 (11 pages)
12 June 1998Return made up to 04/06/98; full list of members (6 pages)
31 May 1998Director resigned (1 page)
4 December 1997Full accounts made up to 31 October 1996 (11 pages)
31 October 1996Full accounts made up to 31 October 1995 (10 pages)
25 October 1996Return made up to 04/06/96; full list of members (6 pages)
25 October 1996New director appointed (2 pages)
1 November 1995Full accounts made up to 31 October 1994 (9 pages)
17 July 1995Return made up to 04/06/95; change of members (6 pages)