Company NameEFEL (Property Managements) Limited
Company StatusDissolved
Company Number00721754
CategoryPrivate Limited Company
Incorporation Date17 April 1962(62 years ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameEva Frankel
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1992(30 years, 3 months after company formation)
Appointment Duration9 years (closed 07 August 2001)
RoleCompany Director
Correspondence Address34 Riverside Drive
London
NW11 9PX
Secretary NameEva Frankel
NationalityBritish
StatusClosed
Appointed16 July 1992(30 years, 3 months after company formation)
Appointment Duration9 years (closed 07 August 2001)
RoleCompany Director
Correspondence Address34 Riverside Drive
London
NW11 9PX
Director NameMr Leslie Frankel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(33 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 07 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Secretary NameMrs Zisi Frankel
NationalityCanadian
StatusClosed
Appointed17 March 2000(37 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 07 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Director NameAdolf Frankel
Date of BirthMarch 1912 (Born 112 years ago)
NationalityStateless
StatusResigned
Appointed16 July 1992(30 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 1995)
RoleCompany Director
Correspondence Address34 Riverside Drive
London
NW11 9PU

Location

Registered Address13-17 New Burlington Place
London
W1S 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£527,504
Current Liabilities£1,952,756

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
8 March 2001Application for striking-off (1 page)
24 July 2000Registered office changed on 24/07/00 from: 13-17 new burlington place regent st london W1X 2JP (1 page)
20 July 2000Return made up to 16/07/00; full list of members (6 pages)
7 April 2000Full accounts made up to 31 March 1999 (10 pages)
22 July 1999Return made up to 16/07/99; full list of members (8 pages)
22 June 1999Full accounts made up to 31 March 1998 (11 pages)
21 July 1998Return made up to 16/07/98; full list of members (8 pages)
9 April 1998Full accounts made up to 31 March 1997 (10 pages)
10 July 1997Full accounts made up to 31 March 1996 (10 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
21 July 1996Return made up to 16/07/96; no change of members (8 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1996Full accounts made up to 31 March 1995 (10 pages)
1 November 1995Director resigned (2 pages)
30 October 1995New director appointed (4 pages)
20 July 1995Return made up to 16/07/95; full list of members (14 pages)
18 July 1995Full accounts made up to 31 March 1994 (10 pages)