Company NameParneldale Limited
DirectorsVictor Chitayat and Linda Salim Khalastchi
Company StatusDissolved
Company Number01573087
CategoryPrivate Limited Company
Incorporation Date8 July 1981(42 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameVictor Chitayat
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(11 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address6 Stavordale Lodge
12 Melbury Road
London
W14 8LW
Director NameLinda Salim Khalastchi
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(11 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100b Eaton Square
London
SW1X 9AQ
Secretary NameLinda Salim Khalastchi
NationalityBritish
StatusCurrent
Appointed20 July 1992(11 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100b Eaton Square
London
SW1X 9AQ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 1992 (31 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 October 1998Dissolved (1 page)
8 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
9 October 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
18 October 1995Liquidators statement of receipts and payments (6 pages)
5 April 1995Liquidators statement of receipts and payments (6 pages)