Company NameRichard Ellis Investment Services Limited
Company StatusDissolved
Company Number02217131
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 3 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Vivien Clayton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 August 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Patten Road
London
SW18 3RH
Director NameMr Andrew Edward Lennard Hearn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 August 2002)
RoleChartered Surveyor
Correspondence Address20 Gayton Crescent
Hampstead
London
NW3 1UA
Director NameMr Edward Thomas David Luker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 August 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeetle Cottage Carthouse Lane
Horsell
Woking
Surrey
GU21 4XT
Director NameMr Andrew John Waters
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 August 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
9 High Street
Fen Ditton
Cambridgeshire
CB5 8ST
Director NameMr George Edward Webster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Spencer Walk
London
NW3 1QZ
Director NameMichael David Grenville Wheldon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 June 1998)
RoleChartered Surveyor
Correspondence Address23 Clarendon Road
London
W11 4JB
Director NameRobert John Franklin Wildman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 June 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Henniker Mews
London
SW3 6BL
Secretary NamePatricia Janet Williams
NationalityBritish
StatusResigned
Appointed08 October 1991(3 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address53 Cranley Road
Guildford
Surrey
GU1 2JW
Secretary NamePhilip Arthur Victor Selim Osman
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressSt. Albans Avenue
Chiswick
London
W4 5JP
Secretary NameValerie Anne Dickson
NationalityBritish
StatusResigned
Appointed31 March 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address12a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Secretary NamePeter Bowyer Allanson
NationalityBritish
StatusResigned
Appointed20 September 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address53 High Street
Great Missenden
Buckinghamshire
HP16 0PL
Secretary NameAlison Buttery
NationalityBritish
StatusResigned
Appointed18 February 2002(14 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 August 2002)
RoleCompany Director
Correspondence AddressFlat 9 Cornish Court
16 Bridlington Road Edmonton
London
N9 7RS

Location

Registered AddressInsignia Richard Ellis Limited
Berkeley Square House
Berkeley Sqaure
London
W1J 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
20 December 2002Application for striking-off (2 pages)
16 October 2002Return made up to 15/10/02; full list of members (6 pages)
7 August 2002Registered office changed on 07/08/02 from: berkeley square house london W1X 6AN (1 page)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 April 2002Director resigned (1 page)
8 March 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 October 2001Return made up to 15/10/01; full list of members (7 pages)
3 April 2001Secretary's particulars changed (1 page)
29 December 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 November 2000Return made up to 08/10/00; full list of members (7 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
22 February 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 October 1999Return made up to 08/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 1999New secretary appointed (1 page)
25 April 1999Secretary resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 October 1998Director's particulars changed (1 page)
15 October 1998Return made up to 08/10/98; no change of members (7 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
19 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
28 October 1997Return made up to 08/10/97; full list of members (10 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 October 1997Memorandum and Articles of Association (7 pages)
20 October 1997Memorandum and Articles of Association (6 pages)
20 October 1997Memorandum and Articles of Association (7 pages)
11 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
29 October 1996Return made up to 08/10/96; no change of members (9 pages)
12 December 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)
1 December 1995Director's particulars changed (4 pages)
29 November 1995Director's particulars changed (4 pages)
15 November 1995Return made up to 08/10/95; no change of members (18 pages)