Company NameRembrandt Asset Management Limited
Company StatusDissolved
Company Number02725011
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)
Previous NameNovyon (UK) Nominees Limited

Business Activity

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

Directors

Director NameMrs Esther Lilian Dunner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(1 year, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Director NameAbraham Moses Dunner
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(4 years after company formation)
Appointment Duration13 years, 4 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Hodford Road
London
NW11 8WH
Director NameMr David Segal
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(17 years after company formation)
Appointment Duration3 months, 4 weeks (closed 03 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Sinclair Grove
London
NW11 9SH
Secretary NameGeorge Street Secretarial Limited (Corporation)
StatusClosed
Appointed04 October 1993(1 year, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 03 November 2009)
Correspondence Address130 George Street
London
W1H 5LD
Director NameCornelia Konrad
Date of BirthNovember 1955 (Born 68 years ago)
NationalityLiechtenstein
StatusResigned
Appointed26 June 1992(3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 1993)
RoleSecretary
Correspondence AddressLettstrasse 3
Postfach 33
Vaduz
Fl-9490
Liechtenstein
Director NameBenzion Dunner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 year, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 July 2009)
RoleCompany Director
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Director NameYitschok Baruch Chaim Dunner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1997)
RoleProperty Manager
Correspondence Address125 Woodstock Avenue
London
NW11 9RL
Director NameBlair Raymond Thorpe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 December 1999(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2000)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address71a Dartmouth Road
London
NW2 4EP
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Director NameFinatrust Anstalt (Corporation)
StatusResigned
Appointed26 June 1992(3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 1993)
Correspondence AddressLettstrasse 3
Postfach 33
Fl-9490 Vaduz
Leichtenstein
Secretary NameFinatrust Anstalt (Corporation)
StatusResigned
Appointed26 June 1992(3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 1993)
Correspondence AddressLettstrasse 3
Postfach 33
Fl-9490 Vaduz
Leichtenstein

Location

Registered Address130 George Street
London
W1H 5LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2009Application for striking-off (1 page)
11 July 2009Director appointed david segal (1 page)
11 July 2009Appointment terminated director benzion dunner (1 page)
30 July 2008Return made up to 23/06/08; no change of members (7 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 July 2007Return made up to 23/06/07; no change of members (7 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 July 2006Return made up to 23/06/06; full list of members (7 pages)
11 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 July 2005Return made up to 23/06/05; full list of members (7 pages)
22 July 2004Return made up to 23/06/04; full list of members (7 pages)
10 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
26 June 2003Return made up to 23/06/03; full list of members (7 pages)
16 June 2002Return made up to 23/06/02; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2000New director appointed (3 pages)
13 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 September 1999Registered office changed on 13/09/99 from: 130 george street london W1H 5LD (1 page)
6 September 1999Return made up to 23/06/99; full list of members
  • 363(287) ‐ Registered office changed on 06/09/99
(9 pages)
23 September 1998Secretary's particulars changed (1 page)
3 August 1998Return made up to 23/06/98; no change of members (8 pages)
9 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 March 1998Director resigned (1 page)
30 December 1997£ nc 100/1000 17/12/97 (2 pages)
18 December 1997Return made up to 23/06/97; full list of members (6 pages)
11 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (3 pages)
30 June 1996Return made up to 23/06/96; no change of members (6 pages)
28 June 1995Return made up to 23/06/95; full list of members (9 pages)
23 May 1995Full accounts made up to 31 March 1994 (7 pages)
23 May 1995Full accounts made up to 31 March 1993 (8 pages)
23 May 1995Full accounts made up to 31 March 1995 (8 pages)
9 May 1995Registered office changed on 09/05/95 from: 13 - 17 new burlington place london W1X 2JP. (1 page)
14 March 1995Memorandum and Articles of Association (8 pages)
10 March 1995Company name changed bevmar investment nominees limit ed\certificate issued on 13/03/95 (2 pages)