Company NameI.R.F. Estates Limited
Company StatusDissolved
Company Number01773490
CategoryPrivate Limited Company
Incorporation Date28 November 1983(40 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Joseph Rochlitz
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed05 November 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleFilm Maker
Correspondence AddressPob 334
2 Chemin Beau Soleil 1211 Geneva 12
Foreign
Secretary NameGarron Corporation (Corporation)
StatusCurrent
Appointed28 June 1993(9 years, 7 months after company formation)
Appointment Duration30 years, 9 months
Correspondence Address80 Broad Street
Monrovia
Liberia
Foreign
Director NameE C 2 Nominees Limited (Corporation)
StatusCurrent
Appointed26 January 1994(10 years, 2 months after company formation)
Appointment Duration30 years, 2 months
Correspondence Address20 Furnival Street
London
EC4A 1BN
Director NameGarron Corporation (Corporation)
StatusCurrent
Appointed26 January 1994(10 years, 2 months after company formation)
Appointment Duration30 years, 2 months
Correspondence Address80 Broad Street
Monrovia
Liberia
Foreign
Director NameJohn Anthony Clare
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 1993)
RoleSolicitor
Correspondence Address82 High Street
Brentford
Middlesex
TW8 8AF
Director NameMr Irene Rochlitz
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 1993)
RoleVeterinary Surgeon
Correspondence Address17 Grange Court
Pinehurst
Grange Road
Cambridge
CB3 9BD
Secretary NameJohn Anthony Clare
NationalityBritish
StatusResigned
Appointed05 November 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address10 Ironmonger Lane
London
EC2V 8EY
Secretary NameE C 2 Nominees Limited (Corporation)
StatusResigned
Appointed05 November 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 1993)
Correspondence Address20 Furnival Street
London
EC4A 1BN

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts2 February 1993 (31 years, 2 months ago)
Accounts CategoryFull
Accounts Year End02 February

Filing History

9 July 1996Dissolved (1 page)
9 April 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 1995Liquidators statement of receipts and payments (6 pages)
30 March 1995Liquidators statement of receipts and payments (6 pages)