Company NameInvestec Property (Grosvenor House) Limited
Company StatusDissolved
Company Number04305239
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameInvestec Property (Grosvenor Street) Limited

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
Appointed16 October 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address93 Park Avenue
Enfield
Middlesex
EN1 2BB
Director NameMr Michael Thomas Donovan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleChartered Surveyor
Correspondence Address31 Clearwater Place
Long Ditton
Surrey
KT6 4ET
Director NameMr Paul Francis Stevens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(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
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Priory Street
Lewes
East Sussex
BN7 1HH
Director NameMr Guy William Noel Scoular
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 15 June 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Abbotswood Road
London
SW16 1AJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 October 2001(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, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
19 January 2004Application for striking-off (2 pages)
4 November 2003Return made up to 16/10/03; full list of members (6 pages)
25 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 November 2002Return made up to 16/10/02; full list of members (6 pages)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
19 December 2001New director appointed (3 pages)
4 November 2001Director's particulars changed (1 page)
30 October 2001New director appointed (2 pages)
24 October 2001New director appointed (3 pages)
24 October 2001Director resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New director appointed (3 pages)
16 October 2001Incorporation (16 pages)