Budd Lake
New Jersey 07828
United States
Director Name | Cheryl Jane Coutts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(57 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 15 August 2000) |
Role | Chartered Secretary |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(57 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 15 August 2000) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(58 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 15 August 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Herbert Joseph Baumgarten |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1991(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 1998) |
Role | Manager |
Correspondence Address | 176 East 71 Street New York 10021 |
Director Name | Mr Robert Hans Du Mee |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 August 1991(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 1992) |
Role | Manager |
Correspondence Address | 10 Hilltop Circle Brookside New Jersey 07926 Foreign |
Secretary Name | Mr Raymond Maurice Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Lympne Court Castle Close Lympne Kent CT21 4LQ |
Secretary Name | Mr David Paul Huson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(52 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 10 Hillcrest Close Kennington Ashford Kent TN24 9QT |
Director Name | Mr Michael John Edward Rivett |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Director Name | Barry John Wakefield |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1997) |
Role | Chartered Secretary |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Secretary Name | Mr Michael John Edward Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Director Name | Mr Paul Neely |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(55 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 July 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Mountfield Road Finchley London N3 3NP |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Registered Address | 1 Watergate London EC4Y 0AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2000 | Return made up to 01/05/00; no change of members (7 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
16 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2000 | Resolutions
|
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 October 1999 | Application for striking-off (2 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 June 1999 | Return made up to 09/06/99; full list of members (10 pages) |
18 January 1999 | Auditor's resignation (1 page) |
12 August 1998 | New director appointed (3 pages) |
5 August 1998 | Director resigned (1 page) |
4 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
30 July 1998 | Director resigned (1 page) |
25 June 1998 | Return made up to 09/06/98; no change of members (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
13 August 1997 | New director appointed (3 pages) |
11 August 1997 | New secretary appointed (2 pages) |
13 June 1997 | Return made up to 09/06/97; no change of members (8 pages) |
7 May 1997 | Memorandum and Articles of Association (28 pages) |
1 April 1997 | Company name changed quest fragrances usa LIMITED\certificate issued on 02/04/97 (2 pages) |
2 February 1997 | Full accounts made up to 31 December 1995 (7 pages) |
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
24 June 1996 | Return made up to 09/06/96; full list of members (7 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Director resigned;new director appointed (6 pages) |
26 June 1995 | Return made up to 09/06/95; no change of members (12 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |