London
EC2M 5TQ
Secretary Name | Ing Real Estate Investment Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Nicholas Peter Cooper |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rodborough House The Common Hartley Wintney Hants RG27 8RZ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 60 London Wall London EC2M 5TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2010 | Application to strike the company off the register (3 pages) |
1 November 2010 | Application to strike the company off the register (3 pages) |
25 May 2010 | Company name changed ing real estate select (europe) LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Company name changed ing real estate select (europe) LIMITED\certificate issued on 25/05/10
|
12 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
4 January 2010 | Appointment of Mr David Arthur Love as a director (2 pages) |
4 January 2010 | Appointment of Mr David Arthur Love as a director (2 pages) |
4 January 2010 | Termination of appointment of Nicholas Cooper as a director (1 page) |
4 January 2010 | Termination of appointment of Nicholas Cooper as a director (1 page) |
19 November 2009 | Secretary's details changed for Ing Real Estate Investment Management(Uk)Limited on 18 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from C/O 2Nd Floor 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Ing Real Estate Investment Management(Uk)Limited on 18 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from C/O 2nd Floor 2nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 August 2009 | Accounts made up to 31 December 2008 (6 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
2 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
2 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 May 2008 | Director appointed nicholas peter cooper (3 pages) |
1 May 2008 | Director appointed nicholas peter cooper (3 pages) |
29 April 2008 | Secretary appointed ing real estate investment management(uk)LIMITED (3 pages) |
29 April 2008 | Secretary appointed ing real estate investment management(uk)LIMITED (3 pages) |
29 April 2008 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
29 April 2008 | Appointment Terminated Director luciene james LIMITED (1 page) |
29 April 2008 | Appointment Terminated Secretary the company registration agents LIMITED (1 page) |
29 April 2008 | Appointment terminated director luciene james LIMITED (1 page) |
9 April 2008 | Memorandum and Articles of Association (13 pages) |
9 April 2008 | Memorandum and Articles of Association (13 pages) |
1 April 2008 | Company name changed ing real estate (europe) LIMITED\certificate issued on 05/04/08 (2 pages) |
1 April 2008 | Company name changed ing real estate (europe) LIMITED\certificate issued on 05/04/08 (2 pages) |
11 March 2008 | Incorporation (32 pages) |
11 March 2008 | Incorporation (32 pages) |