Company NameBlanche Kramer & Helena Harnik (Electro Cosmetics) Limited
DirectorMichael Stephen Eggerton
Company StatusDissolved
Company Number00444756
CategoryPrivate Limited Company
Incorporation Date6 November 1947(76 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael Stephen Eggerton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(44 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1a South Eaton Place
London
Sw1
Secretary NameL P & P Management Limited (Corporation)
StatusCurrent
Appointed27 March 1995(47 years, 5 months after company formation)
Appointment Duration29 years, 1 month
Correspondence Address1-6 Clay Street
London
W1U 6DA
Secretary NameMary Eggerton
NationalityBritish
StatusResigned
Appointed14 November 1991(44 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 1995)
RoleSecretary
Correspondence Address1-8 Heydon Street Mosman
New South Wales 2088 Sydney
Australia
Foreign

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 March 2001Dissolved (1 page)
18 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
19 September 1996Appointment of a voluntary liquidator (1 page)
19 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1996Registered office changed on 10/09/96 from: 1-6 clay street london W1H 3FS (1 page)
18 March 1996Return made up to 14/11/95; full list of members
  • 363(287) ‐ Registered office changed on 18/03/96
(6 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)