Company NameVan Buren Estates Limited
Company StatusDissolved
Company Number03490290
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NamesPrecis (1613) Limited and Greycoat Estates Limited

Business Activity

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

Directors

Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 24 May 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 24 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 24 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 24 May 2005)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed26 February 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 24 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMark Zerdin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 18 Gattis Wharf
5 New Wharf Road
London
N1 9RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed13 February 1998(1 month after company formation)
Appointment Duration1 week, 6 days (resigned 26 February 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
3 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2002Return made up to 22/11/02; full list of members (8 pages)
1 November 2002Declaration of mortgage charge released/ceased (2 pages)
1 November 2002Declaration of mortgage charge released/ceased (2 pages)
18 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
5 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
18 December 2001Return made up to 06/12/01; full list of members (7 pages)
13 November 2001Particulars of mortgage/charge (12 pages)
12 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
18 April 2001Return made up to 18/12/00; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
14 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Return made up to 18/12/99; full list of members (7 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
18 November 1999Particulars of mortgage/charge (11 pages)
22 March 1999Company name changed precis (1613) LIMITED\certificate issued on 22/03/99 (2 pages)
4 January 1999Return made up to 18/12/98; full list of members (6 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed (3 pages)
21 May 1998New director appointed (5 pages)
21 May 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New director appointed (4 pages)
21 May 1998New director appointed (6 pages)
20 May 1998Registered office changed on 20/05/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
20 May 1998New director appointed (6 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
8 January 1998Incorporation (15 pages)