Company NameKorea Investment Management Europe Limited
Company StatusDissolved
Company Number02605704
CategoryPrivate Limited Company
Incorporation Date29 April 1991(33 years ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameHyun Jong Nam
Date of BirthMay 1964 (Born 60 years ago)
NationalityKoreanh
StatusClosed
Appointed10 April 2000(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 13 August 2002)
RoleManager
Correspondence Address1109-206 Mokdong Apt
Shinjeongdong
Yangcheonku
Seoul
Foreign
Secretary NameMacrae Secretaries Limited (Corporation)
StatusClosed
Appointed18 June 1999(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 13 August 2002)
Correspondence Address59 Lafone Street
Shad Thames
London
SE1 2LX
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameJohn Eric Sagar Rigg
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address9 Park Chase
Guildford
Surrey
GU1 1ES
Director NameSung Keun Oh
Date of BirthJuly 1951 (Born 72 years ago)
NationalityKorean
StatusResigned
Appointed28 August 1991(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1993)
RoleFund Manager
Correspondence Address39 Egmont Road
New Malden
Surrey
KT3 4AT
Director NameDo Joon Kang
Date of BirthNovember 1945 (Born 78 years ago)
NationalityKoreai
StatusResigned
Appointed28 August 1991(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1993)
RoleChief Representative
Correspondence Address18 Cotswold Close
Kingston Upon Thames
Surrey
KT2 7JN
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed28 August 1991(4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 1995)
RoleSecretary
Correspondence Address89 Bittacy Rise
Mill Hill
London
NW7 2HH
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed08 April 1992(11 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(1 year after company formation)
Appointment Duration1 year (resigned 29 April 1993)
RoleCompany Director
Correspondence Address89 Bittacy Rise
Mill Hill
London
NW7 2HH
Director NameSe Hyun Park
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityKorean
StatusResigned
Appointed29 April 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 1995)
RoleInvestment Manager
Correspondence Address60 Surbiton Hill Park
Surbiton
Surrey
KT5 8ER
Director NameJong Kug Hong
Date of BirthDecember 1959 (Born 64 years ago)
NationalityKorean
StatusResigned
Appointed29 April 1993(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 1996)
RoleFund Manager
Correspondence Address35 Egmont Road
New Malden
Surrey
KT3 4AT
Director NameTanit Sau Ying Curry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 November 1995)
RoleInternational Marketing
Correspondence Address"Woodside" Mytchett Place Road
Camberley
Surrey
GU16 6DF
Secretary NameClaire Elizabeth Houghton
NationalityBritish
StatusResigned
Appointed22 March 1995(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address21 Gilpin Road
Ware
Hertfordshire
SG12 9LZ
Director NameSung Keun Oh
Date of BirthJuly 1951 (Born 72 years ago)
NationalityKorean
StatusResigned
Appointed03 April 1995(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 1999)
RoleFund Manager
Correspondence Address45 Church Meadow
Long Ditton
Surbiton
Surrey
KT6 5EP
Director NameJohn Lawrence Duffy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 1997)
RoleAccountant
Correspondence Address53 Cottenham Park Road
London
SW20 0SB
Director NameTae Ro Yoon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityKorean
StatusResigned
Appointed11 March 1996(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2000)
RoleFund Manager
Correspondence Address25 Arundel Road
Kingston Upon Thames
Surrey
KT1 3RY
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed30 August 1996(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed28 May 1997(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 June 1999)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameSusan Juliet Cohn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Spencer Drive
London
N2 0QT
Director NameMr Andrew David Pomfret
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(7 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 22 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Duck Lane
Benington
Hertfordshire
SG2 7LJ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address59 Lafone Street
London
SE1 2LX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£124,642
Net Worth£60,004
Cash£50,105
Current Liabilities£14,920

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
14 March 2002Application for striking-off (1 page)
9 July 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2001Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
16 November 1999Full accounts made up to 31 March 1999 (14 pages)
29 June 1999Return made up to 29/04/99; full list of members (10 pages)
30 April 1999Director resigned (1 page)
28 April 1999New director appointed (3 pages)
26 February 1999£ ic 3000000/896500 21/01/99 £ sr 2103500@1=2103500 (1 page)
25 January 1999Declaration of shares redemption:auditor's report (5 pages)
29 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 November 1998Registered office changed on 18/11/98 from: 3RD floor fengate house 14 philpot lane london EC3M 8AJ (1 page)
2 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
18 August 1998Full accounts made up to 31 March 1998 (14 pages)
21 May 1998Return made up to 29/04/98; no change of members (7 pages)
14 January 1998Secretary's particulars changed (1 page)
23 December 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
6 August 1997Full accounts made up to 31 March 1997 (14 pages)
14 July 1997Secretary resigned (1 page)
20 May 1997Return made up to 29/04/97; no change of members (7 pages)
9 September 1996Secretary resigned (2 pages)
9 September 1996New secretary appointed (1 page)
1 August 1996Full accounts made up to 31 March 1996 (15 pages)
20 May 1996Return made up to 29/04/96; full list of members (9 pages)
3 April 1996Director resigned;new director appointed (1 page)
24 November 1995Director resigned;new director appointed (6 pages)
2 August 1995Full accounts made up to 31 March 1995 (12 pages)
18 May 1995Return made up to 29/04/95; no change of members (12 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Director resigned (4 pages)
3 April 1995Secretary resigned (2 pages)
3 April 1995New secretary appointed (2 pages)