London
E14 9FJ
Secretary Name | PARC Proporties Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2008(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 March 2016) |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Director Name | Mr Paul Fuglio Garrard Amandini |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 May 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Cloncurry Street London SW6 6DT |
Director Name | David John Eldridge |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 May 1994) |
Role | Solicitor |
Correspondence Address | 40 Groom Place London SW1X 7BA |
Director Name | Gary Marc Leigh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 13 Holroyd Road Putney London SW15 6LN |
Director Name | Anthony Phillip Grant |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 115 Devonport Southwick Street London W2 2QF |
Secretary Name | Helen Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | Longridge Crudwell Malmesbury Wiltshire SN16 9ER |
Director Name | Gerald Arthur William Jiggins |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 1998) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Bathampton Lane Bath Avon BA2 6ST |
Director Name | Helen Forman |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 1998) |
Role | Secretary |
Correspondence Address | Longridge Crudwell Malmesbury Wiltshire SN16 9ER |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 January 1999) |
Role | Management Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mary Lefteris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 January 1999) |
Role | Financial Controller |
Correspondence Address | 59 Kingwell Road Hadley Wood Barnet Hertfordshire EN4 0HZ |
Director Name | Mr Michael Louis Goldhill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 January 1999) |
Role | Chartered Surveyor |
Country of Residence | London, United Kingdom |
Correspondence Address | 6 Keats Grove Hampstead London NW3 2RT |
Director Name | Christopher John Conway Hughes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 January 1999) |
Role | Secretary |
Correspondence Address | 18 Mansel Road Wimbledon London SW19 4AA |
Director Name | Andrew Sheridan Browne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 16 Thornton Place London W1H 1FL |
Secretary Name | Christopher John Conway Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 18 Mansel Road Wimbledon London SW19 4AA |
Director Name | Mr Michael Storfer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Downage London NW4 1HR |
Secretary Name | Jean Margaret Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 6 Reynolds Avenue Chadwell Heath Essex RM6 4NT |
Director Name | Aliza Chaya Baum |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2001(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 June 2006) |
Role | Teacher |
Correspondence Address | 60 Albert Road London NW4 2SD |
Director Name | Joel Samuel Storfer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 June 2013) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Colroy Court 127 Bridge Lane London NW11 9LL |
Secretary Name | Michael Storfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 55 Downage London NW4 1HR |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 May 1994) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £0.01 | Michael Storfer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £274 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Registered office address changed from C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 10 August 2015 (1 page) |
7 August 2015 | Secretary's details changed for Parc Proporties Management Ltd on 1 August 2015 (1 page) |
7 August 2015 | Secretary's details changed for Parc Proporties Management Ltd on 1 August 2015 (1 page) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Secretary's details changed for Parc Proporties Management Ltd on 1 December 2014 (1 page) |
23 February 2015 | Director's details changed for Mr Michael Storfer on 1 December 2014 (2 pages) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Michael Storfer on 1 December 2014 (2 pages) |
23 February 2015 | Secretary's details changed for Parc Proporties Management Ltd on 1 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 6 Cairngorm House Meridian Gate London E14 9YT to C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 6 Cairngorm House Meridian Gate London E14 9YT to C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE on 9 December 2014 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 June 2013 | Termination of appointment of Joel Storfer as a director (1 page) |
17 June 2013 | Appointment of Mr Michael Storfer as a director (2 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Secretary's details changed for Parc Proporties Management Ltd on 1 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Parc Proporties Management Ltd on 1 September 2010 (2 pages) |
12 October 2010 | Registered office address changed from 116 Meridian Place London E14 9FE on 12 October 2010 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Parc Proporties Management Ltd on 8 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Parc Proporties Management Ltd on 8 February 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
24 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
8 October 2008 | Total exemption full accounts made up to 24 December 2007 (9 pages) |
9 July 2008 | Secretary appointed parc proporties management LTD (2 pages) |
8 July 2008 | Return made up to 08/02/08; full list of members
|
4 July 2008 | Registered office changed on 04/07/2008 from treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
4 July 2008 | Appointment terminated secretary jean baker (1 page) |
25 October 2007 | Total exemption full accounts made up to 24 December 2006 (9 pages) |
7 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 24 December 2005 (11 pages) |
20 June 2006 | Return made up to 08/02/06; full list of members (2 pages) |
19 June 2006 | Director resigned (1 page) |
27 March 2006 | Auditor's resignation (1 page) |
16 February 2006 | New director appointed (3 pages) |
7 February 2006 | New secretary appointed (2 pages) |
31 October 2005 | Full accounts made up to 24 December 2004 (9 pages) |
25 February 2005 | Return made up to 08/02/05; full list of members (5 pages) |
30 December 2004 | Full accounts made up to 24 December 2003 (9 pages) |
4 June 2004 | Return made up to 08/02/04; full list of members (5 pages) |
7 January 2004 | Auditor's resignation (1 page) |
28 October 2003 | Full accounts made up to 24 December 2002 (9 pages) |
28 April 2003 | Return made up to 08/02/03; full list of members (5 pages) |
19 July 2002 | Full accounts made up to 24 December 2001 (9 pages) |
8 February 2002 | Return made up to 08/02/02; full list of members (5 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 October 2001 | Return made up to 08/02/01; full list of members (5 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 June 2000 | Return made up to 08/02/00; full list of members (7 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 19-21 hatton garden london EC1N 8BA (1 page) |
10 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 July 1999 | Return made up to 08/02/99; full list of members (6 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 21 devonshire street london W1N 2EP (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
21 June 1998 | Auditor's resignation (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 10 mount row london W1Y 5DA (1 page) |
17 June 1998 | New director appointed (4 pages) |
17 June 1998 | New director appointed (4 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (4 pages) |
16 June 1998 | New director appointed (3 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 February 1998 | Return made up to 08/02/98; full list of members (7 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 February 1997 | Return made up to 08/02/97; change of members (7 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 March 1996 | Return made up to 08/02/96; no change of members (6 pages) |
7 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (3 pages) |
10 January 1996 | Return made up to 08/02/95; full list of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 October 1987 | Incorporation (17 pages) |