Company NameFilesubmit Two Limited
Company StatusDissolved
Company Number00151006
CategoryPrivate Limited Company
Incorporation Date20 July 1918(105 years, 10 months ago)
Previous NameBond Street Perfumery Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Randall John Weisenburger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 1992(74 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleMerchant Banker
Country of ResidenceUnited States
Correspondence Address354 Stanwich Road
Greenwich
Connecticut 06830
United States
Director NameGeorge Louis Majoros
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed16 July 1993(75 years after company formation)
Appointment Duration30 years, 9 months
RoleInvestment Banker
Correspondence Address235 W 48th Street
Apartment 44-C
New York Ny10036
United States Of America
Foreign
Secretary NameGeorge Louis Majoros
NationalityAmerican
StatusCurrent
Appointed01 September 1993(75 years, 2 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address235 W 48th Street
Apartment 44-C
New York Ny10036
United States Of America
Foreign
Director NameJonathan James Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1993(75 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleFinance Director
Correspondence Address147 Kings Road
Fleet
Hampshire
GU13 9DS
Director NameSarah Georgina Robey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(73 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 1993)
RoleManaging Director
Correspondence AddressHillside Cottage
Tunworth Road
Mapledurwell Basingstoke
Hampshire
RG25 2LG
Director NameThomas Justin Campbell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(73 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1992)
RoleMerchant Banker
Correspondence Address54 Twin Ponds Lane
New Canaan
Connecticut
United States
Director NameMr Stephen Geoffrey Collins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(73 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressLograi Down Park
Tuners Hill Road
Crawley Down
West Sussex
RH10 4HQ
Director NameMr Findlay Morrison McClymont
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(73 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holmes Close
Sunninghill
Berkshire
SL5 9TJ
Secretary NameDewi Brychan John Price
NationalityBritish
StatusResigned
Appointed31 October 1991(73 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence Address2 Washington Road
Haywards Heath
West Sussex
RH16 3HQ
Director NameMr Andrew Charles McGarrick
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(73 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1993)
RoleMarketing Director
Correspondence AddressThe Sticks Kilmeston Road
Cheriton
Alresford
Hampshire
SO24 0NJ
Secretary NameSteven Mark Palmer
NationalityBritish
StatusResigned
Appointed23 March 1992(73 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address11 Brookfields
Hampshire
SO12 6BS

Location

Registered AddressC/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 June 1997Dissolved (1 page)
14 March 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Return of final meeting in a members' voluntary winding up (3 pages)
2 January 1997Liquidators statement of receipts and payments (5 pages)
16 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1996Registered office changed on 09/02/96 from: second floor 3 burlington gardens london W1X 1LE (1 page)
2 February 1996Ex res passed 20/12/95 (1 page)
2 February 1996Declaration of solvency (3 pages)
2 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 1996Appointment of a voluntary liquidator (1 page)
30 January 1996Company name changed bond street perfumery LIMITED\certificate issued on 31/01/96 (2 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Return made up to 19/10/95; full list of members (6 pages)
21 June 1995Registered office changed on 21/06/95 from: 10/11 park place london SW1A 1LP. (1 page)
19 May 1995Full accounts made up to 31 December 1994 (10 pages)