Company NameJervis Estates Limited
Company StatusDissolved
Company Number03835653
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 7 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Henri Konig
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBelgian
StatusClosed
Appointed08 September 1999(5 days after company formation)
Appointment Duration2 years, 9 months (closed 02 July 2002)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address24 Ashtead Road
London
E5 9BH
Secretary NameMr Simon Abeless
NationalityBritish
StatusClosed
Appointed08 September 1999(5 days after company formation)
Appointment Duration2 years, 9 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashstead Road
London
E5 9BH
Secretary NameMr Henri Konig
NationalityBelgian
StatusClosed
Appointed08 September 1999(5 days after company formation)
Appointment Duration2 years, 9 months (closed 02 July 2002)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address24 Ashtead Road
London
E5 9BH
Secretary NameSylvia Chapman
NationalityBritish
StatusClosed
Appointed03 November 1999(2 months after company formation)
Appointment Duration2 years, 8 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address22 Golderton Church Road
London
NW4 5QZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address13-17 New Burlington Place
London
W1S 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2001Voluntary strike-off action has been suspended (1 page)
1 August 2001Application for striking-off (1 page)
10 October 2000Return made up to 03/09/00; full list of members (7 pages)
21 July 2000Registered office changed on 21/07/00 from: 13-17 new burlington place london W1X 2JP (1 page)
11 November 1999New secretary appointed (2 pages)
10 November 1999Ad 08/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
9 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
18 October 1999Registered office changed on 18/10/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999Incorporation (12 pages)