Company NameParke Fine Art Limited(The)
Company StatusDissolved
Company Number01945443
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months 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 Biberstein
Date of BirthJune 1950 (Born 73 years ago)
NationalitySwiss
StatusClosed
Appointed25 April 1991(5 years, 7 months after company formation)
Appointment Duration18 years (closed 12 May 2009)
RoleCompany Director
Correspondence AddressGestinor Ag Am Schanzengraben 25
PO Box 2358
8022 Zurich
Foreign
Secretary NameS M Secretaries Limited (Corporation)
StatusClosed
Appointed07 June 2004(18 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 12 May 2009)
Correspondence Address94a Ashridge Drive
South Oxhey
Watford
WD19 6UQ
Secretary NameSolro Company Services Ltd (Corporation)
StatusResigned
Appointed25 April 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 June 2004)
Correspondence Address9 Helen Court
118 120 Hendon Lane
London
N3 3SX

Location

Registered Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,456
Cash£1,358
Current Liabilities£12,814

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2009Application for striking-off (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Return made up to 07/06/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 July 2005Return made up to 07/06/05; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 October 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: 34/35 john street london WC1N 2EU (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 June 2003Return made up to 07/06/03; full list of members (6 pages)
17 June 2002Return made up to 07/06/02; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
12 June 2001Return made up to 07/06/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 June 2000Return made up to 07/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
27 September 1999Registered office changed on 27/09/99 from: 16 dover street london W1X 3PB (1 page)
22 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 June 1999Return made up to 07/06/99; full list of members (9 pages)
28 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
20 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 July 1998Return made up to 25/04/98; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (4 pages)
15 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
8 September 1997Registered office changed on 08/09/97 from: 1/6 clay street london W1H 3FS (1 page)
16 June 1997Return made up to 25/04/97; full list of members (7 pages)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
10 September 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 1996Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
23 May 1995Return made up to 25/04/95; no change of members (6 pages)
29 June 1993First Gazette notice for compulsory strike-off (1 page)