Company NameIREM - International Real Estate Management Limited
Company StatusDissolved
Company Number02139470
CategoryPrivate Limited Company
Incorporation Date10 June 1987(36 years, 11 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameCroxley Services Limited (Corporation)
StatusClosed
Appointed21 June 2000(13 years after company formation)
Appointment Duration5 years, 10 months (closed 18 April 2006)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Director NameTrumpwise Limited (Corporation)
StatusClosed
Appointed26 May 2003(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 18 April 2006)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameTrevor Robinson Donnelly
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1990(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 October 1998)
RoleConsultant
Correspondence AddressLa Vaurocque
Sark
GY9 0SA
Director NameChristianne Helena Louise Creber
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2000)
RoleSecretary
Correspondence AddressLittle Rocques Flat Rocques De St
Clair,Rue Des Pointes Rocques
Delancey St Sampsons
Guernsey
GY2 4HN
Director NameSamantha Kim Peters
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2002)
RoleSecretary
Correspondence AddressClos De Vaul Creux Cottage
Sark
Channel Islands
GY9 0SE
Secretary NameCroxley Services Limited (Corporation)
StatusResigned
Appointed09 December 1990(3 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 June 2000)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameKrister International Limited (Corporation)
StatusResigned
Appointed20 April 2002(14 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 November 2002)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed15 November 2002(15 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 May 2003)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,990
Cash£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 January 2006Director's particulars changed (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Application for striking-off (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 January 2005Return made up to 09/12/04; full list of members (6 pages)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 January 2004Return made up to 09/12/03; full list of members (6 pages)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 June 2003New director appointed (4 pages)
28 June 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Return made up to 09/12/02; full list of members (6 pages)
16 January 2003Director resigned (2 pages)
16 January 2003New director appointed (4 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 January 2002Return made up to 09/12/01; full list of members (6 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 1999 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 September 2001Director's particulars changed (1 page)
1 February 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X onb (1 page)
20 November 2000Director resigned (1 page)
8 November 2000New director appointed (3 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
9 March 2000Accounts for a small company made up to 31 December 1998 (5 pages)
17 January 2000Return made up to 20/11/99; full list of members (7 pages)
11 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 May 1999Accounts for a small company made up to 31 December 1997 (5 pages)
12 January 1999Return made up to 09/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 December 1998Secretary's particulars changed (1 page)
2 November 1998New director appointed (10 pages)
2 November 1998Director resigned (1 page)
20 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
13 January 1998Return made up to 09/12/97; full list of members (8 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
4 February 1997Accounts for a small company made up to 31 December 1992 (7 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
4 February 1997Accounts for a small company made up to 31 December 1994 (7 pages)
4 February 1997Accounts for a small company made up to 31 December 1993 (7 pages)
2 January 1997Return made up to 09/12/96; full list of members (8 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
8 January 1996Return made up to 09/12/95; full list of members (6 pages)
23 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 June 1987Incorporation (15 pages)