Company NameE.I.M European Investment Managements Trustee Services Limited
Company StatusDissolved
Company Number04442241
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 8 months ago)
Previous NameE.I.M. European Investments Management (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGianfranco Lande
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address48 Grosvenor Square
Flat 12a
London
W1X 9AB
Director NameMr Andrea Raspi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressNo 1 Via Costantino Morin
Rome
00195
Italy
Director NameRaffaella Raspi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Di Villa Emilani 42
Rome
00197
Foreign
Secretary NameKimlan Overseas Limited (Corporation)
StatusClosed
Appointed09 May 2005(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 13 September 2011)
Correspondence AddressP.O. Box 3175
Road Town
Tortola
N/K
British Virgin Islands
Director NameAlberto Fontana
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressViale Petrarca 12
Carpi (Modena)
41012
Italy
Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCorporate Secretary
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address3rd Floor 31 Dover Street
London
W1S 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 2
(5 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 2
(5 pages)
20 May 2010Director's details changed for Andrea Raspi on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Andrea Raspi on 20 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 December 2009Memorandum and Articles of Association (13 pages)
14 December 2009Memorandum and Articles of Association (13 pages)
23 November 2009Change of name notice (1 page)
23 November 2009Company name changed E.I.M. european investments management (uk) LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-02-17
(2 pages)
23 November 2009Change of name notice (1 page)
23 November 2009Company name changed E.I.M. european investments management (uk) LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-02-17
(2 pages)
3 June 2009Return made up to 20/05/09; full list of members (4 pages)
3 June 2009Return made up to 20/05/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 May 2008Director's Change of Particulars / andrea raspi / 20/05/2008 / Nationality was: british, now: italian (1 page)
27 May 2008Director's change of particulars / andrea raspi / 20/05/2008 (1 page)
27 May 2008Return made up to 20/05/08; full list of members (4 pages)
27 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 May 2007Return made up to 20/05/07; full list of members (2 pages)
23 May 2007Return made up to 20/05/07; full list of members (2 pages)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
3 April 2007Accounts made up to 31 May 2006 (3 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
15 June 2006Return made up to 20/05/06; full list of members (8 pages)
15 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2006Accounts made up to 31 May 2005 (5 pages)
23 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
16 August 2005Registered office changed on 16/08/05 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
16 August 2005Registered office changed on 16/08/05 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
2 June 2005Return made up to 20/05/05; full list of members (3 pages)
2 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
1 June 2005New secretary appointed (1 page)
1 June 2005New secretary appointed (1 page)
4 November 2004Accounts made up to 31 May 2004 (5 pages)
4 November 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
30 June 2004Return made up to 20/05/04; full list of members (8 pages)
30 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
19 February 2004Accounts made up to 31 May 2003 (5 pages)
5 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2003Return made up to 20/05/03; full list of members (8 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2002New director appointed (3 pages)
26 July 2002New director appointed (3 pages)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New director appointed (3 pages)
26 July 2002New director appointed (3 pages)
26 July 2002Director resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (3 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002New director appointed (3 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Secretary resigned (1 page)
20 May 2002Incorporation (22 pages)