Company NameChepharex Limited
Company StatusDissolved
Company Number01363638
CategoryPrivate Limited Company
Incorporation Date18 April 1978(46 years ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Pier Mario Giordano
Date of BirthNovember 1945 (Born 78 years ago)
NationalityItalian
StatusClosed
Appointed10 October 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 12 December 2000)
RoleManaging Director
Correspondence AddressLes Cyclades
137 Avenue De La Lanterne
06200 Nice
France
Secretary NameMr Christopher Anthony Panas
NationalityBritish
StatusClosed
Appointed10 November 1993(15 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 12 December 2000)
RoleCompany Director
Correspondence Address169 Village Way
Beckenham
Kent
BR3 3NN
Director NameMr Wladimir Panas
Date of BirthMarch 1934 (Born 90 years ago)
NationalityGreek
StatusClosed
Appointed08 October 1994(16 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 12 December 2000)
RoleManaging Director
Correspondence Address1 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Director NameMr Christopher Anthony Panas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 12 December 2000)
RoleCompany Director
Correspondence Address169 Village Way
Beckenham
Kent
BR3 3NN
Director NameMr Roland Widmer
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed10 October 1991(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressPO Box 20 St-Jean
Ch-1211 Geneva 18
Foreign
Secretary NameMr John Edward Austin
NationalityBritish
StatusResigned
Appointed10 October 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1993)
RoleCompany Director
Correspondence Address23 Levett Road
Leatherhead
Surrey
KT22 7EG

Location

Registered AddressHope House
45,Great Peter Street
Westminster
London
SW1P 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
3 August 1999Particulars of mortgage/charge (3 pages)
20 January 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Ad 20/11/98--------- £ si 600@1=600 £ ic 100/700 (2 pages)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
30 October 1997Return made up to 10/10/97; no change of members (4 pages)
20 October 1997Ad 15/10/97--------- £ si 300@1=300 £ ic 100/400 (2 pages)
25 October 1996Return made up to 10/10/96; full list of members (6 pages)
19 June 1996Accounts for a dormant company made up to 31 May 1996 (5 pages)
21 April 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
28 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1995Return made up to 10/10/95; no change of members (4 pages)