Dissolved
Dissolved 2017-04-04
Company Information for THE LONDON PERFUME COMPANY LIMITED
MANCHESTER, ENGLAND, M3,
|
Company Registration Number
07542864
Private Limited Company
Dissolved Dissolved 2017-04-04 |
Company Name | |
---|---|
THE LONDON PERFUME COMPANY LIMITED | |
Legal Registered Office | |
MANCHESTER ENGLAND | |
Company Number | 07542864 | |
---|---|---|
Date formed | 2011-02-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2017-04-04 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-08-17 06:43:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIPAK MAGANLAL THAKRAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW FRANK LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DT GLOBAL TRADING LTD | Director | 2016-07-15 | CURRENT | 2016-07-15 | Active | |
BOND JUNE LIMITED | Director | 2016-02-12 | CURRENT | 2013-06-03 | Active | |
MAY 123 LIMITED | Director | 2016-02-12 | CURRENT | 2013-06-03 | Active | |
MARIMBA HOLDINGS LIMITED | Director | 2011-04-11 | CURRENT | 2011-02-25 | Active | |
JIGSAW INTERNATIONAL LIMITED | Director | 2006-01-23 | CURRENT | 1998-01-22 | Liquidation | |
JIGSAW INTERNATIONAL HOLDINGS LIMITED | Director | 2006-01-23 | CURRENT | 2001-12-20 | Active | |
STAR GLOBAL TRADING LIMITED | Director | 2005-04-19 | CURRENT | 2004-06-18 | Liquidation | |
STAR PERFUMES LIMITED | Director | 2002-04-27 | CURRENT | 2002-01-28 | Dissolved 2018-01-09 | |
STAR WORLDWIDE LIMITED | Director | 2002-02-25 | CURRENT | 2001-11-20 | Dissolved 2017-07-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RES13 | OTHER COMPANY BUSINESS 31/10/2016 | |
AP01 | DIRECTOR APPOINTED MR DIPAK MAGANLAL THAKRAR | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 33 LEECH AVENUE ASHTON-UNDER-LYNE LANCASHIRE OL6 8HH ENGLAND | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 25 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/15 FULL LIST | |
AA01 | CURRSHO FROM 27/02/2014 TO 06/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 66 CHILTERN STREET LONDON W1U 4JT | |
AA01 | PREVSHO FROM 28/02/2014 TO 27/02/2014 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 25/02/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 25/02/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 | |
AR01 | 25/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 25/02/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as THE LONDON PERFUME COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |