Company NameNestaim Limited
Company StatusDissolved
Company Number01879513
CategoryPrivate Limited Company
Incorporation Date22 January 1985(39 years, 3 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 4 months after company formation)
Appointment Duration17 years, 6 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 4 months after company formation)
Appointment Duration17 years, 6 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 4 months after company formation)
Appointment Duration17 years, 6 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Antony Simon Fitzpatrick
NationalityBritish
StatusClosed
Appointed28 April 2005(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 25 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 The Orchard Yoeman Lane
Bearsted
Maidstone
Kent
ME14 4QL
Director NameGeoffrey Allan Button
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Chicksgrove Tisbury
Salisbury
Wiltshire
SP3 6LY
Director NameMartin John Howard
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriary Cottage
Witham Friary
Frome
Somerset
BA11 5HD
Director NamePeter William Rosewell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(10 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 January 1996)
RoleChartered Accountant
Correspondence AddressRidgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Director NameLionel Martin Cooper
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(10 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 January 1996)
RoleAccountant
Correspondence Address4 Ridge Lane
Watford
Hertfordshire
WD1 3TD
Director NameJulian David Thorpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(20 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 August 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
48 Thurloe Square
London
SW7 2SX

Location

Registered Address4th Floor
Leconfield House Curzon Street
London
W1J 5JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
30 June 2008Application for striking-off (1 page)
17 March 2008Full accounts made up to 31 May 2007 (12 pages)
21 June 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 21/06/07
(7 pages)
3 March 2007Full accounts made up to 31 May 2006 (15 pages)
22 December 2006Secretary's particulars changed (1 page)
30 June 2006Return made up to 31/05/06; full list of members (7 pages)
5 April 2006Full accounts made up to 31 May 2005 (14 pages)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london greater london W1K 7PW (1 page)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2005Director resigned (1 page)
10 July 2005Return made up to 31/05/05; full list of members (7 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2005Particulars of mortgage/charge (17 pages)
9 May 2005New director appointed (3 pages)
9 May 2005New secretary appointed (2 pages)
8 February 2005Full accounts made up to 31 May 2004 (13 pages)
13 August 2004Particulars of mortgage/charge (5 pages)
13 August 2004Particulars of mortgage/charge (6 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Director's particulars changed (1 page)
25 February 2004Full accounts made up to 31 May 2003 (13 pages)
18 July 2003Return made up to 31/05/03; full list of members (7 pages)
17 June 2003Resolutions
  • RES13 ‐ Re deed of amend - loan 11/06/03
(1 page)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
21 December 2001Full accounts made up to 31 May 2001 (15 pages)
12 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
8 March 2001Full accounts made up to 31 May 2000 (15 pages)
12 July 2000Return made up to 31/05/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (15 pages)
30 June 1999Return made up to 31/05/99; full list of members (12 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
24 August 1998Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london, W1Y 7FB (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Particulars of mortgage/charge (6 pages)
20 June 1998Particulars of mortgage/charge (5 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Return made up to 31/05/97; no change of members (6 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
2 April 1997Full accounts made up to 31 May 1996 (8 pages)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 March 1996Full accounts made up to 31 May 1995 (9 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Director resigned (4 pages)
3 July 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
9 April 1995Director resigned;new director appointed (10 pages)
3 April 1995Full accounts made up to 31 May 1994 (9 pages)
5 March 1985Particulars of mortgage/charge (3 pages)
13 February 1985Memorandum and Articles of Association (14 pages)
13 February 1985Memorandum and Articles of Association (14 pages)