Company NameParkhem Securities Limited
Company StatusDissolved
Company Number02063594
CategoryPrivate Limited Company
Incorporation Date10 October 1986(37 years, 7 months ago)
Dissolution Date18 January 2000 (24 years, 3 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 NameJohn Dorman Elliott
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAustralian
StatusClosed
Appointed24 July 1992(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address1 Towers Road
Toorak
Vic 3142
Foreign
Director NameMichael Edward Fitzgerald
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 18 January 2000)
RoleCompany Director
Correspondence AddressS I M Palace
6 Boulevard Du Jardin Exotique
Monaco Mc 98000
Director NameMalcolm Henry Ware
Date of BirthJune 1930 (Born 93 years ago)
NationalityAustralian
StatusClosed
Appointed24 July 1992(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 18 January 2000)
RoleChief Executive
Correspondence Address39 Hopetoun Avenue
Canterbury
Victoria
Foreign
Director NameRichard Frederick Wiesener
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed24 July 1992(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 18 January 2000)
RoleCompany Director
Correspondence AddressVilla Marie Louise
7 Avenue De La Costa
Monaco
Mc98000
Foreign
Secretary NameArlington Management Limited (Corporation)
StatusClosed
Appointed29 August 1995(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 18 January 2000)
Correspondence AddressLe Panorama Ab
57 Ru Grimaldi
Monaco
Mc 98000
Foreign
Secretary NameBruce Lynn Campbell
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 November 1992)
RoleCompany Director
Correspondence AddressC/O Elders Investments (Uk) Limited
Greenly House
London
EC3A 7LP
Secretary NameAlliance (UK) Limited (Corporation)
StatusResigned
Appointed24 July 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 1995)
Correspondence Address13 Cromwell Tower
Barbican
London
EC2Y 8DD
Secretary NameWexel Management Limited (Corporation)
StatusResigned
Appointed24 July 1992(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 August 1995)
Correspondence AddressC/O Alliance Maritime Investments
14 Avenue De Grande Bretagne
Monaco Mc 98000

Location

Registered AddressJacqueline Dudding
13 Cromwell Tower
London
EC2Y 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
11 May 1999Receiver's abstract of receipts and payments (2 pages)
10 May 1999Receiver ceasing to act (4 pages)
1 October 1998Receiver's abstract of receipts and payments (2 pages)
17 November 1997Receiver's abstract of receipts and payments (2 pages)
12 November 1996Receiver's abstract of receipts and payments (2 pages)
12 November 1996Receiver's abstract of receipts and payments (2 pages)
12 November 1996Receiver's abstract of receipts and payments (2 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: c/o alliance (uk) LIMITED 5TH floor, 6/7 grosvenor place london SW1X 7SH (1 page)
6 September 1995Secretary resigned (2 pages)