Company NameBlackfriars (Fffi) Usa Limited
Company StatusDissolved
Company Number00361205
CategoryPrivate Limited Company
Incorporation Date13 May 1940(84 years ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)
Previous NameQuest Fragrances Usa Limited

Business Activity

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

Directors

Director NameGeraldine Mansell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed24 August 1991(51 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 15 August 2000)
RoleManager
Correspondence Address15 Woodland Avenue
Budd Lake
New Jersey 07828
United States
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(57 years, 3 months after company formation)
Appointment Duration3 years (closed 15 August 2000)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusClosed
Appointed01 August 1997(57 years, 3 months after company formation)
Appointment Duration3 years (closed 15 August 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(58 years, 2 months after company formation)
Appointment Duration2 years (closed 15 August 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Herbert Joseph Baumgarten
Date of BirthMay 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1991(51 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 1998)
RoleManager
Correspondence Address176 East
71 Street
New York
10021
Director NameMr Robert Hans Du Mee
Date of BirthDecember 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed24 August 1991(51 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1992)
RoleManager
Correspondence Address10 Hilltop Circle
Brookside
New Jersey 07926
Foreign
Secretary NameMr Raymond Maurice Andrews
NationalityBritish
StatusResigned
Appointed24 August 1991(51 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLympne Court
Castle Close
Lympne
Kent
CT21 4LQ
Secretary NameMr David Paul Huson
NationalityBritish
StatusResigned
Appointed01 January 1993(52 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 1993)
RoleCompany Director
Correspondence Address10 Hillcrest Close
Kennington
Ashford
Kent
TN24 9QT
Director NameMr Michael John Edward Rivett
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(52 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(52 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1997)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed24 March 1993(52 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(55 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(55 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE

Location

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

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2000Return made up to 01/05/00; no change of members (7 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 February 2000Secretary's particulars changed;director's particulars changed (1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1999Application for striking-off (2 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 June 1999Return made up to 09/06/99; full list of members (10 pages)
18 January 1999Auditor's resignation (1 page)
12 August 1998New director appointed (3 pages)
5 August 1998Director resigned (1 page)
4 August 1998Full accounts made up to 31 December 1997 (7 pages)
30 July 1998Director resigned (1 page)
25 June 1998Return made up to 09/06/98; no change of members (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
13 August 1997New director appointed (3 pages)
11 August 1997New secretary appointed (2 pages)
13 June 1997Return made up to 09/06/97; no change of members (8 pages)
7 May 1997Memorandum and Articles of Association (28 pages)
1 April 1997Company name changed quest fragrances usa LIMITED\certificate issued on 02/04/97 (2 pages)
2 February 1997Full accounts made up to 31 December 1995 (7 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
4 September 1996Director's particulars changed (1 page)
24 June 1996Return made up to 09/06/96; full list of members (7 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Director resigned;new director appointed (6 pages)
26 June 1995Return made up to 09/06/95; no change of members (12 pages)
25 May 1995Full accounts made up to 31 December 1994 (7 pages)