Company NameParish Homes (Fontwell) Limited
Company StatusDissolved
Company Number03034842
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date1 September 1998 (25 years, 8 months ago)
Previous NameMislex (87) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameIvor Arnold Markovitz
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 01 September 1998)
RoleCompany Director
Correspondence Address3 Telegraph Hill
Platts Lane
London
NW3 7NU
Director NameAlbert Rouach
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed30 March 1995(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 01 September 1998)
RoleCompany Director
Correspondence Address86 Clifton Hill
St Johns Wood
London
NW8 0JT
Director NameGillian Renee Bromley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed30 June 1995(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 01 September 1998)
RoleManager
Correspondence Address3 Belgrave Place
London
SW1X 8BU
Secretary NameGillian Renee Bromley
NationalityIrish
StatusClosed
Appointed30 June 1995(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 01 September 1998)
RoleManager
Correspondence Address3 Belgrave Place
London
SW1X 8BU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address65 Knightsbridge
London
SW1X 8BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 1998First Gazette notice for voluntary strike-off (1 page)
11 March 1998Director's particulars changed (1 page)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 April 1997Return made up to 20/03/97; full list of members (7 pages)
20 March 1997Director's particulars changed (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997Secretary resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997Ad 30/03/95--------- £ si 99@1=99 £ ic 1/100 (1 page)
25 January 1997Return made up to 20/03/96; full list of members (10 pages)
13 November 1996Full accounts made up to 31 December 1995 (8 pages)
22 May 1996Secretary resigned (1 page)
16 November 1995Accounting reference date notified as 31/12 (1 page)
13 October 1995New secretary appointed;new director appointed (4 pages)
28 September 1995Location of register of members (1 page)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
10 April 1995Registered office changed on 10/04/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
30 March 1995Company name changed mislex (87) LIMITED\certificate issued on 31/03/95 (4 pages)
20 March 1995Incorporation (30 pages)