Company NameRadmark Properties Limited
Company StatusDissolved
Company Number01204392
CategoryPrivate Limited Company
Incorporation Date20 March 1975(49 years, 1 month ago)

Business Activity

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

Directors

Director NamePeter Patrick Rudolf Degermark
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Executive
Correspondence Address20 Cranley Place
London
Sw7
Director NameJack Lanz
Date of BirthJuly 1919 (Born 104 years ago)
NationalitySwiss
StatusCurrent
Appointed29 November 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Executive
Correspondence AddressRosenberghalde 8
Lucerne 600a
Switzerland
Director NameCharles A Krieg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1993(18 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address34 Brook Street
London
W1
Director NameMr Thomas Eggenberger
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed29 November 1991(16 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 April 1992)
RoleCompany Executive
Country of ResidenceSwitzerland
Correspondence AddressFreudenberg Sreasse 12
Zurich 8044
Foreign
Director NameHaroold Gootrad
Date of BirthNovember 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1991(16 years, 8 months after company formation)
Appointment Duration2 days (resigned 01 December 1991)
RoleCompany Executive
Correspondence Address8 Rue De La Tour
Paris
Foreign
Director NameCharles Anthony Krieg
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(16 years, 8 months after company formation)
Appointment Duration4 days (resigned 03 December 1991)
RoleCompany Executive
Correspondence Address7 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BN
Secretary NameCharles Anthony Krieg
NationalityBritish
StatusResigned
Appointed29 November 1991(16 years, 8 months after company formation)
Appointment Duration4 days (resigned 03 December 1991)
RoleCompany Director
Correspondence Address7 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BN
Secretary NameLaurence Ian Joseph
NationalityBritish
StatusResigned
Appointed27 May 1992(17 years, 2 months after company formation)
Appointment Duration11 months (resigned 24 April 1993)
RoleCompany Director
Correspondence Address12 Stanmore Lodge
71 Stanmore Hill
Stanmore
Middlesex
HA7 3EX

Location

Registered Address34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2015Bona Vacantia disclaimer (1 page)
6 July 1999Dissolved (1 page)
6 April 1999Notice of ceasing to act as a voluntary liquidator (1 page)
6 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 1998Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
29 October 1997Liquidators statement of receipts and payments (5 pages)
8 May 1997Liquidators statement of receipts and payments (5 pages)
30 October 1995Liquidators statement of receipts and payments (6 pages)
9 August 1995Notice of Constitution of Liquidation Committee (4 pages)
19 May 1995Liquidators statement of receipts and payments (6 pages)