Company NameEuropean Estates (France) Limited
DirectorSimon Jeremy Gaul
Company StatusDissolved
Company Number02355310
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Charlotte Lucinda Lorimer
NationalityBritish
StatusCurrent
Appointed01 March 1994(4 years, 12 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address33 Chiddingstone Street
London
SW6 3TQ
Director NameSimon Jeremy Gaul
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(6 years, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressLe Victoire
13 Boulevard Princesse Charlotte
Mc 98000
Foreign
Monaco
Director NameMr Paul Charles Caffell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration3 months (resigned 10 June 1992)
RoleCompany Director
Correspondence Address31 Coleherne Road
London
SW10 9BS
Director NameMr Simon Jeremy Gaul
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration2 years (resigned 21 March 1994)
RoleCompany Director
Correspondence Address11 Carlyle Square
London
SW3 6EX
Director NameMr Simon Jeremy Gaul
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration2 years (resigned 21 March 1994)
RoleCompany Director
Correspondence Address11 Carlyle Square
London
SW3 6EX
Director NameTimothy David Kyrle Simond
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 1994)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address153 Old Church Street
London
SW3 6EB
Director NameAlexis Harriet Gaul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(6 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 October 1995)
RoleFashion Editor
Correspondence Address11 Carlyle Square
London
SW3 6EX
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration12 months (resigned 01 March 1993)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 September 2004Dissolved (1 page)
7 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2004Liquidators statement of receipts and payments (6 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: 7 kenrick place london W1H 3FF (1 page)
19 May 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
20 May 1997Liquidators statement of receipts and payments (5 pages)
19 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
26 July 1995Director resigned;new director appointed (2 pages)
27 June 1995New director appointed (2 pages)
28 April 1995Full accounts made up to 31 March 1994 (11 pages)