Company NameIng Real Estate Select (UK) Limited
Company StatusDissolved
Company Number06531009
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date22 February 2011 (13 years, 1 month ago)
Previous NamesIng Real Estate (Europe) Limited and Ing Real Estate Select (Europe) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 December 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Secretary NameIng Real Estate Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed11 March 2008(same day as company formation)
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameNicholas Peter Cooper
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRodborough House
The Common
Hartley Wintney
Hants
RG27 8RZ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
1 November 2010Application to strike the company off the register (3 pages)
1 November 2010Application to strike the company off the register (3 pages)
25 May 2010Company name changed ing real estate select (europe) LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Company name changed ing real estate select (europe) LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 1
(4 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 1
(4 pages)
4 January 2010Appointment of Mr David Arthur Love as a director (2 pages)
4 January 2010Appointment of Mr David Arthur Love as a director (2 pages)
4 January 2010Termination of appointment of Nicholas Cooper as a director (1 page)
4 January 2010Termination of appointment of Nicholas Cooper as a director (1 page)
19 November 2009Secretary's details changed for Ing Real Estate Investment Management(Uk)Limited on 18 November 2009 (2 pages)
19 November 2009Registered office address changed from C/O 2Nd Floor 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Ing Real Estate Investment Management(Uk)Limited on 18 November 2009 (2 pages)
19 November 2009Registered office address changed from C/O 2nd Floor 2nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 August 2009Accounts made up to 31 December 2008 (6 pages)
17 March 2009Return made up to 11/03/09; full list of members (3 pages)
17 March 2009Return made up to 11/03/09; full list of members (3 pages)
2 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
2 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 May 2008Director appointed nicholas peter cooper (3 pages)
1 May 2008Director appointed nicholas peter cooper (3 pages)
29 April 2008Secretary appointed ing real estate investment management(uk)LIMITED (3 pages)
29 April 2008Secretary appointed ing real estate investment management(uk)LIMITED (3 pages)
29 April 2008Appointment terminated secretary the company registration agents LIMITED (1 page)
29 April 2008Registered office changed on 29/04/2008 from 280 gray's inn road london WC1X 8EB (1 page)
29 April 2008Registered office changed on 29/04/2008 from 280 gray's inn road london WC1X 8EB (1 page)
29 April 2008Appointment Terminated Director luciene james LIMITED (1 page)
29 April 2008Appointment Terminated Secretary the company registration agents LIMITED (1 page)
29 April 2008Appointment terminated director luciene james LIMITED (1 page)
9 April 2008Memorandum and Articles of Association (13 pages)
9 April 2008Memorandum and Articles of Association (13 pages)
1 April 2008Company name changed ing real estate (europe) LIMITED\certificate issued on 05/04/08 (2 pages)
1 April 2008Company name changed ing real estate (europe) LIMITED\certificate issued on 05/04/08 (2 pages)
11 March 2008Incorporation (32 pages)
11 March 2008Incorporation (32 pages)