Company NameProprietary Perfumes (International) Limited
Company StatusDissolved
Company Number00231034
CategoryPrivate Limited Company
Incorporation Date7 June 1928(95 years, 12 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBlackfriars Nominees Limited (Corporation)
StatusClosed
Appointed30 October 1992(64 years, 5 months after company formation)
Appointment Duration7 years (closed 23 November 1999)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed04 November 1992(64 years, 5 months after company formation)
Appointment Duration7 years (closed 23 November 1999)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed04 November 1992(64 years, 5 months after company formation)
Appointment Duration7 years (closed 23 November 1999)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NamePeter Alan Midwood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(63 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleManager
Correspondence AddressGeorge Cottage
Ford Lane
Trottiscliffe
Kent
ME19 5DP
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(63 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 September 1991)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameMr Raymond Maurice Andrews
NationalityBritish
StatusResigned
Appointed17 July 1991(63 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 1992)
RoleCompany Director
Correspondence AddressLympne Court
Castle Close
Lympne
Kent
CT21 4LQ
Director NameMr Richard Gerald Suthers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(63 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1992)
RoleManager
Country of ResidenceEngland
Correspondence AddressPark Farm Fosten Green
Biddenden
Ashford
Kent
TN27 8ER

Location

Registered Address1 Kingscote Street
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
18 June 1999Application for striking-off (1 page)
14 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 May 1998Return made up to 12/04/98; full list of members (6 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 April 1997Return made up to 12/04/97; no change of members (4 pages)
13 May 1996Return made up to 12/04/96; full list of members (5 pages)
13 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 May 1995Return made up to 12/04/95; no change of members (8 pages)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)