Company NameF. Kirchhoff & Co. (London) Limited
Company StatusDissolved
Company Number00698072
CategoryPrivate Limited Company
Incorporation Date12 July 1961(62 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Antoinette Charlotte Emma Natalia Jordan
Date of BirthSeptember 1912 (Born 111 years ago)
NationalitySouth African
StatusCurrent
Appointed15 June 1991(29 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address11 The Crescents
PO Box 949
Rivonia
2128
Director NameEdward Carl Ludwig Jordan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityWest German
StatusCurrent
Appointed15 June 1991(29 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleSeed Merchant
Correspondence Address201 Kirstenbosch
60 Dundalk Avenue Parkview
Johannesburg
2193
Foreign
Director NameThe Rt Honourable David William Anthony Blyth Macpherson Lord Strathcarron
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(29 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address3 Elizabeth Court
Milmans Street
London
SW10 0DA
Secretary NameThe Rt Honourable David William Anthony Blyth Macpherson Lord Strathcarron
NationalityBritish
StatusCurrent
Appointed15 June 1991(29 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address3 Elizabeth Court
Milmans Street
London
SW10 0DA
Director NameRae Beric Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySouth African
StatusCurrent
Appointed01 August 1999(38 years after company formation)
Appointment Duration24 years, 9 months
RoleChartered Accountant
Correspondence AddressPO Box 81178
Parkhurst 2120
Johannesburg
Foreign
Director NameRudolf Julius Adolf Jordan
Date of BirthDecember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(29 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 February 2001)
RoleSeed Merchant
Correspondence Address11 The Crescents
PO Box 949
Rivonia
2128

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£10,564
Net Worth£254,916
Cash£214,844
Current Liabilities£24,340

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 January 2007Dissolved (1 page)
23 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Registered office changed on 16/11/05 from: emerald house east street epsom surrey KT17 1HS (1 page)
7 November 2005Appointment of a voluntary liquidator (1 page)
7 November 2005Declaration of solvency (3 pages)
25 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 February 2005Full accounts made up to 30 April 2004 (11 pages)
7 September 2004Return made up to 15/06/04; full list of members (8 pages)
28 February 2004Full accounts made up to 30 April 2003 (11 pages)
18 January 2004Auditor's resignation (1 page)
24 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Full accounts made up to 30 April 2002 (11 pages)
1 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002Full accounts made up to 30 April 2001 (12 pages)
7 November 2001Return made up to 15/06/01; full list of members (7 pages)
13 March 2001Director resigned (1 page)
23 January 2001Full accounts made up to 30 April 2000 (12 pages)
20 July 2000Return made up to 15/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
20 April 2000Registered office changed on 20/04/00 from: 8 baker street london W1M 1DA (1 page)
6 March 2000Full accounts made up to 30 April 1999 (11 pages)
14 September 1999Return made up to 15/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1999New director appointed (2 pages)
25 February 1999Full accounts made up to 30 April 1998 (11 pages)
16 July 1998Return made up to 15/06/98; full list of members (6 pages)
26 January 1998Full accounts made up to 30 April 1997 (11 pages)
27 August 1997Return made up to 15/06/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
5 August 1996Return made up to 15/06/96; no change of members (4 pages)
22 February 1996Full accounts made up to 30 April 1995 (11 pages)
6 September 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1986New director appointed (2 pages)