Company NameEstate Investment & Management Limited
DirectorJane Welsh De Savary
Company StatusDissolved
Company Number02515185
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 9 months ago)

Business Activity

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

Directors

Director NameJane Welsh De Savary
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address19 Dawson Place
London
W2 4TH
Secretary NameJane Welsh De Savary
NationalityBritish
StatusCurrent
Appointed25 June 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address19 Dawson Place
London
W2 4TH
Secretary NameComlaw Secretaries Limited (Corporation)
StatusCurrent
Appointed24 March 1995(4 years, 9 months after company formation)
Appointment Duration29 years
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU
Director NameNicholas Charles De Savary
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 1994)
RoleProperty Consultant
Correspondence Address19 Dawson Place
London
W2 4TH

Location

Registered AddressRifsons House
63-64 Charles Lane
St John's Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
18 September 1997Liquidators statement of receipts and payments (5 pages)
4 April 1997Liquidators statement of receipts and payments (5 pages)
26 February 1996Registered office changed on 26/02/96 from: hobson house 155 gower street london WC1E 6BS (1 page)
27 September 1995Return made up to 25/06/95; no change of members (4 pages)
20 April 1995New secretary appointed (2 pages)
7 April 1995Particulars of mortgage/charge (4 pages)