Company NameCHO Realisations Limited
Company StatusDissolved
Company Number00234797
CategoryPrivate Limited Company
Incorporation Date14 November 1928(95 years, 6 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)
Previous NameCIRO Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Joseph Ross
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1993(64 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address16305 Ocean Lane 135
Fort Lauderdale
Florida 33316
United States
Director NameLiliane Kanner
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed12 April 1994(65 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 18 November 1997)
RoleNational Manager/France
Correspondence Address117 Rue Cardinet
Paris
75017
Secretary NameClaire Carter
NationalityBritish
StatusClosed
Appointed12 April 1994(65 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address10 Barham Road
Chislehurst
Kent
BR7 6HX
Director NameMartin Joseph Cox
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 1991(63 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 1994)
RoleSecretary
Correspondence Address43 West Hill
Epsom
Surrey
KT19 8JN
Director NameMr Abraham Gold
Date of BirthJuly 1920 (Born 103 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 1991(63 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address62 Silver Point Road
Freeport
Grand Bahama Island
Bahamas
Director NameMr Jack Levine
Date of BirthAugust 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 1991(63 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address600 Grapetree
Apartment 6cs
Key Biscayne
Florida 33149
United States
Director NameMr Gustav Otto Eckart Meusel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed07 December 1991(63 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressWeitlstrasse 91
8000 Munich 45
Munich
Germany
Secretary NameMartin Joseph Cox
NationalityEnglish
StatusResigned
Appointed07 December 1991(63 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 1994)
RoleCompany Director
Correspondence Address43 West Hill
Epsom
Surrey
KT19 8JN
Director NameMr Ian David McLuskie
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(64 years, 1 month after company formation)
Appointment Duration2 months (resigned 11 February 1993)
RoleCompany Director
Correspondence Address12 Kingsfold Close
Billingshurst
West Sussex
RH14 9HG

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1992 (31 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
23 January 1997Receiver's abstract of receipts and payments (2 pages)
22 January 1997Receiver ceasing to act (1 page)
28 November 1996Receiver's abstract of receipts and payments (2 pages)
29 November 1995Receiver's abstract of receipts and payments (4 pages)
9 August 1995Statement of Affairs in administrative receivership following report to creditors (10 pages)
7 March 1995Administrative Receiver's report (8 pages)