Company NameCb Richard Ellis Hamptons International (Scotland) Limited
Company StatusDissolved
Company Number04904178
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)
Previous NamesDe Facto 1079 Limited and CBRE Hamptons International (Scotland) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJonathan Darell Seal
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Pipers
Didling
Midhurst
West Sussex
GU29 0LH
Director NameJulian John Shellard
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 31 July 2007)
RoleChartered Surveyor
Correspondence AddressTroon
Woodside Frilford Heath
Abingdon
Oxfordshire
OX13 5QG
Secretary NameAlan Jeffrey Richards
NationalityBritish
StatusClosed
Appointed08 October 2003(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 31 July 2007)
RoleCompany Director
Correspondence AddressTiryns Forest Road
Wokingham
Berkshire
RG40 5QR
Director NameMr Robert William Greenham Evans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood Place
High Street Green, Chiddingfold
Godalming
Surrey
GU8 4XY
Director NameMr Christopher Philip Lacey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodside
Little London
Wendover
Buckinghamshire
HP22 6QQ
Director NameRobin James Charles Paterson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2005)
RoleCompany Director
Correspondence Address71 Eaton Square
London
SW1W 9AS
Director NameMr Charles Philip Ralph
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley Manor
Horsley
Gloucestershire
GL6 0PY
Wales
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressSt Martin's Court
10 Paternoster Row
London
EC4M 7HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
3 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
2 March 2007Application for striking-off (1 page)
12 October 2006Return made up to 18/09/06; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
26 September 2005Return made up to 18/09/05; full list of members (8 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
10 August 2005Company name changed cbre hamptons international (sco tland) LIMITED\certificate issued on 10/08/05 (2 pages)
7 June 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 October 2004Return made up to 18/09/04; full list of members (9 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: 10 snow hill london EC1A 2AL (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned;director resigned (1 page)
17 November 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
17 November 2003Ad 10/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 November 2003New secretary appointed (1 page)
17 November 2003New director appointed (2 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 October 2003Company name changed de facto 1079 LIMITED\certificate issued on 08/10/03 (3 pages)