Company NameEuropean Real Estates (GB) Limited
Company StatusDissolved
Company Number02848393
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameAstute Montague Investments Ltd

Business Activity

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

Directors

Director NameTreon Anoup
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 7 Cambridge Gate
Regents Park
London
NW1 4JX
Director NameJohn Henry Lelliott
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 June 2002)
RoleCompany Director
Correspondence AddressCamelot East Road
St Georges Hill
Weybridge
Surrey
KT13 0LF
Director NameSabine Marie France Hesketh
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address45 Vernon Court
Hendon Way
London
NW2 2PE
Director NameMontague Weitzmann
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Ladywood Close
Loudwater
Rickmansworth
Hertfordshire
WD3 4AY
Secretary NameSabine Marie France Hesketh
NationalityFrench
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address45 Vernon Court
Hendon Way
London
NW2 2PE
Secretary NameMrs Antoinette Suzanne Weitzmann
NationalityBritish
StatusResigned
Appointed05 November 1993(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 22 August 2001)
RoleCompany Director
Correspondence Address2 Ladywood Close
Loudwater
Rickmansworth
Hertfordshire
WD3 4AY
Director NameAlan George Crisp
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(6 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 2001)
RoleSurveyor
Correspondence Address16 Wythburn Court
34 Seymour Place
London
W1H 7NS
Director NameMr David Harwood Nash
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(6 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighclose Farm
Hungerford
Berkshire
RG17 0SP
Director NameJohn Roderick Oxley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(6 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 2001)
RoleChartered Surveyor
Correspondence Address3 Devonshire Close
London
W1N 1LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
28 August 2001Registered office changed on 28/08/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
9 January 2001Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
28 June 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
20 June 2000Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page)
3 May 2000Memorandum and Articles of Association (10 pages)
20 April 2000Company name changed astute montague investments LTD\certificate issued on 25/04/00 (2 pages)
7 September 1999Return made up to 26/08/99; no change of members (4 pages)
18 May 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
12 May 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
2 April 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
10 October 1996Return made up to 26/08/96; no change of members (4 pages)
15 May 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
17 August 1995Return made up to 26/08/95; no change of members (4 pages)
16 June 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
18 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)