Company NameInsignia Richard Ellis Structured Finance Limited
Company StatusDissolved
Company Number02379886
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)
Previous NameRichard Ellis Structured Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Philip Taylor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleSecretary
Correspondence AddressRiverside House
The Causeway
Petersfield
Hampshire
GU31 4JS
Secretary NameMr Neil Philip Taylor
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressRiverside House
The Causeway
Petersfield
Hampshire
GU31 4JS
Director NamePhilip Arthur Victor Selim Osman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 May 1993)
RoleSolicitor
Correspondence AddressSt. Albans Avenue
Chiswick
London
W4 5JP
Secretary NamePeter Bowyer Allanson
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleSecretary
Correspondence Address11 Dawlish Drive
Pinner
Middlesex
HA5 5LJ
Director NameAndrew John Mack Huntley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst
Fernhurst
Haslemere
Surrey
GU27 3JB
Director NameMr Edward Thomas David Luker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(4 years after company formation)
Appointment Duration9 years, 2 months (resigned 09 August 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeetle Cottage Carthouse Lane
Horsell
Woking
Surrey
GU21 4XT
Director NameMr Richard William Malin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Molyneux Street
London
W1H 5HN
Director NameMr Michael John Strong
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coolins Manor House Lane
Little Bookham
Surrey
KT23 4EJ
Director NameMr Jonathan Richard Elder Tinker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(4 years after company formation)
Appointment Duration4 years (resigned 01 June 1997)
RoleChartered Surveyor
Correspondence Address16 Nethford Road
London
SW4 6AE
Director NameMr Jonathan Richard Elder Tinker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(4 years after company formation)
Appointment Duration4 years (resigned 01 June 1997)
RoleChartered Surveyor
Correspondence Address16 Nethford Road
London
SW4 6AE
Director NameAlastair Gordon Ferguson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1995)
RoleBanker
Correspondence AddressPrimrose Cottage High Street
Ludgershall
Aylesbury
Buckinghamshire
HP18 9PF
Secretary NameValerie Anne Dickson
NationalityBritish
StatusResigned
Appointed30 April 1996(6 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address12a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NameIan Harvey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(7 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address109 Wynchgate
Southgate
London
N14 6RJ
Secretary NamePeter Bowyer Allanson
NationalityBritish
StatusResigned
Appointed20 September 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address53 High Street
Great Missenden
Buckinghamshire
HP16 0PL
Director NameMartin Victor Lubieniecki
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 August 2002)
RoleChief Operating Officer
Correspondence Address60 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Secretary NameAlison Buttery
NationalityBritish
StatusResigned
Appointed18 February 2002(12 years, 9 months 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-£216,547
Current Liabilities£216,547

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 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
20 December 2002Application for striking-off (1 page)
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 (7 pages)
12 March 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
22 November 2001Return made up to 26/10/01; full list of members (5 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
3 April 2001Secretary's particulars changed (1 page)
8 February 2001Director resigned (1 page)
17 November 2000Return made up to 26/10/00; full list of members (6 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
24 February 2000Company name changed richard ellis structured finance LIMITED\certificate issued on 25/02/00 (2 pages)
22 February 2000Full accounts made up to 31 December 1998 (11 pages)
10 November 1999Return made up to 26/10/99; full list of members (7 pages)
10 November 1998Registered office changed on 10/11/98 from: berkeley square house berkeley square london W1X 6AN (1 page)
10 November 1998Return made up to 26/10/98; no change of members (6 pages)
3 November 1998Auditor's resignation (1 page)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
22 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
3 February 1998Full accounts made up to 30 April 1997 (13 pages)
12 November 1997Return made up to 26/10/97; no change of members (6 pages)
23 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
12 November 1996Return made up to 26/10/96; full list of members (8 pages)
10 September 1996Secretary's particulars changed (1 page)
20 June 1996Company name changed richard ellis investment managem ent LIMITED\certificate issued on 21/06/96 (2 pages)
22 May 1996Secretary resigned (2 pages)
22 May 1996New secretary appointed (1 page)
24 November 1995Return made up to 26/10/95; no change of members (14 pages)
10 November 1995Full accounts made up to 30 April 1995 (13 pages)
5 July 1995Director resigned (4 pages)
10 May 1995Director resigned (4 pages)
26 April 1995Company name changed richard ellis structured finance LIMITED\certificate issued on 27/04/95 (4 pages)