Company NameCb Richard Ellis Commercialisation Limited
Company StatusDissolved
Company Number05227398
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 6 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameC.B. Richard Ellis Commercialisation Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Martin Victor Lubieniecki
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 03 October 2006)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Abinger Road
Chiswick
London
W4 1EU
Director NameMr Martin David Samworth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlemscot House
Brawlings Lane
Chalfont St Peter
Buckinghamshire
SL9 0RE
Secretary NameAlex Constantinos Naftis
NationalityBritish
StatusClosed
Appointed28 June 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 03 October 2006)
RoleSecretary
Correspondence Address20 Hurst Road
Sidcup
Kent
DA15 9AA
Director NameLeanda Carroll
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleProperty Manager
Correspondence Address21 Simmonscourt Square
Ballsbridge
Dublin
14
Director NameTony Spillane
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleManaging Director
Correspondence Address21 Simmonscourt Square
Ballsbridge
Dublin
14
Secretary NameTony Spillane
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Simmonscourt Square
Ballsbridge
Dublin
14
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
10 May 2006Director resigned (1 page)
26 October 2005Secretary's particulars changed (1 page)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 October 2005Return made up to 10/09/05; full list of members (6 pages)
19 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2005Company name changed C.B. richard ellis commercialisa tion LIMITED\certificate issued on 12/09/05 (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: kingsley house 1A wimpole street london W1G 0RE (1 page)
20 July 2005Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
10 September 2004Secretary resigned (1 page)