Dissolved 2017-10-24
Company Information for FRAGRANCES 55 LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL51 9NW,
|
Company Registration Number
07632091
Private Limited Company
Dissolved Dissolved 2017-10-24 |
Company Name | ||
---|---|---|
FRAGRANCES 55 LIMITED | ||
Legal Registered Office | ||
CHELTENHAM GLOUCESTERSHIRE GL51 9NW Other companies in GL51 | ||
Previous Names | ||
|
Company Number | 07632091 | |
---|---|---|
Date formed | 2011-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2017-10-24 | |
Type of accounts | FULL |
Last Datalog update: | 2017-10-23 06:24:38 |
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 |
---|---|---|
EUAN ANGUS SUTHERLAND |
||
NICHOLAS BARRY EDWARD WHARTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAUN SIMON WILLS |
Director | ||
SUSANNE JOHANNE GIVEN |
Director | ||
JOHN PHILIP BAILEY |
Director | ||
THEOFILOS KARPATHIOS |
Director | ||
CHARLES ROBERT VICTOR HOWES |
Director | ||
BAYSHILL SECRETARIES LIMITED |
Company Secretary | ||
RICHARD WILLIAM FISHER NORTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITVIC PLC | Director | 2016-02-29 | CURRENT | 2005-10-27 | Active | |
SUPERGROUP INTERNET NORTH AMERICA LIMITED | Director | 2015-02-12 | CURRENT | 2011-08-24 | Dissolved 2016-08-23 | |
SUPERGROUP INTERNATIONAL LIMITED | Director | 2015-02-12 | CURRENT | 2010-01-28 | Dissolved 2017-10-24 | |
DKH RETAIL LIMITED | Director | 2015-02-12 | CURRENT | 2009-11-02 | Active | |
C-RETAIL LIMITED | Director | 2015-02-12 | CURRENT | 2010-01-28 | Active | |
SUPERGROUP INTERNET LIMITED | Director | 2015-02-12 | CURRENT | 2010-01-28 | Active | |
SUPERGROUP CONCESSIONS LIMITED | Director | 2015-02-12 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
SUPERDRY PLC | Director | 2012-12-01 | CURRENT | 2009-11-02 | Active | |
SUPERGROUP LIMITED | Director | 2016-04-04 | CURRENT | 2012-02-06 | Dissolved 2018-07-17 | |
SUPERGROUP INTERNET NORTH AMERICA LIMITED | Director | 2015-11-02 | CURRENT | 2011-08-24 | Dissolved 2016-08-23 | |
SUPERGROUP INTERNATIONAL LIMITED | Director | 2015-11-02 | CURRENT | 2010-01-28 | Dissolved 2017-10-24 | |
DKH RETAIL LIMITED | Director | 2015-11-02 | CURRENT | 2009-11-02 | Active | |
C-RETAIL LIMITED | Director | 2015-11-02 | CURRENT | 2010-01-28 | Active | |
1104 CONSULTING LTD | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active | |
MOTHERCARE PLC. | Director | 2013-11-14 | CURRENT | 1985-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/04/15 | |
AP01 | DIRECTOR APPOINTED NICHOLAS BARRY EDWARD WHARTON | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNE GIVEN | |
AP01 | DIRECTOR APPOINTED MR EUAN ANGUS SUTHERLAND | |
AA | FULL ACCOUNTS MADE UP TO 26/04/14 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/04/13 | |
AR01 | 12/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SUSANNE JOHANNE GIVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY | |
AA | FULL ACCOUNTS MADE UP TO 29/04/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THEOFILOS KARPATHIOS | |
AP01 | DIRECTOR APPOINTED MR SHAUN SIMON WILLS | |
AR01 | 12/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWES | |
RES01 | ADOPT ARTICLES 06/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTON | |
AA01 | CURRSHO FROM 31/05/2012 TO 30/04/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BAYSHILL SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ | |
AP01 | DIRECTOR APPOINTED JOHN BAILEY | |
AP01 | DIRECTOR APPOINTED THEOFILOS KARPATHIOS | |
AP01 | DIRECTOR APPOINTED CHARLES ROBERT VICTOR HOWES | |
RES15 | CHANGE OF NAME 05/07/2011 | |
CERTNM | COMPANY NAME CHANGED CHARCO 51 LIMITED CERTIFICATE ISSUED ON 07/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 8 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47750 - Retail sale of cosmetic and toilet articles in specialised stores
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRAGRANCES 55 LIMITED
The top companies supplying to UK government with the same SIC code (47750 - Retail sale of cosmetic and toilet articles in specialised stores) as FRAGRANCES 55 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. |