Company NameInvestec Property (Eastleigh) Limited
Company StatusDissolved
Company Number04016284
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHans Roland Bermel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address93 Park Avenue
Enfield
Middlesex
EN1 2BB
Director NameMr Paul Francis Stevens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleSenior Property Manager
Country of ResidenceEngland
Correspondence AddressAshley
Tydcombe Road
Warlingham
Surrey
CR6 9LU
Secretary NameGrant Ashley Davies-Ratcliff
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Priory Street
Lewes
East Sussex
BN7 1HH
Director NameMr Michael Thomas Donovan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 03 May 2005)
RoleChartered Surveyor
Correspondence Address31 Clearwater Place
Long Ditton
Surrey
KT6 4ET
Director NameMr Guy William Noel Scoular
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 03 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Abbotswood Road
London
SW16 1AJ
Director NameColin Andrew Plank
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleChartered Surveyor
Correspondence Address42 Leasway
Wickford
Essex
SS12 0HE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
1 December 2004Application for striking-off (2 pages)
8 July 2004Return made up to 13/06/04; full list of members (6 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 July 2003Return made up to 13/06/03; full list of members (6 pages)
15 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 August 2002Rescinding 882 iss 13/06/00 (2 pages)
19 December 2001New director appointed (2 pages)
4 November 2001Director's particulars changed (1 page)
19 July 2001Full accounts made up to 31 March 2001 (7 pages)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
24 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2000New director appointed (2 pages)
7 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
7 July 2000Ad 13/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)