Company NameHoubigant Limited
Company StatusDissolved
Company Number00553083
CategoryPrivate Limited Company
Incorporation Date8 August 1955(68 years, 9 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Secretary NameMr James Arthur Tingley
NationalityBritish
StatusClosed
Appointed23 November 1992(37 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressHeronwood
Gracious Lane
Sevenoaks
Kent
TN13 1TG
Director NameKenneth Richard Oliver
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1993(37 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address8 Chaldon Way
Coulsdon
Surrey
CR5 1DB
Director NameRobert Graber
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 1994(38 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address245 Double Greek Parkway
Freehold New Jersey 07728
Usa
Director NameWilliam Henry Harrop
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(38 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address1 Easton Court
Arundel Place
Brighton
East Sussex
BN2 1GF
Director NameKenneth George Archer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(37 years, 3 months after company formation)
Appointment Duration10 months (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressWoodland Cottage Long Hill
Sands
Farnham
Surrey
GU10 1NG
Director NameAdele Donati
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1992(37 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address953 Fifth Avenue
New York Ny10021
United States
Director NameEnrico Donati
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1992(37 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address953 Fifth Avenue
New York Ny 10021
Foreign
Director NameLuigi Massironi
Date of BirthMay 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed23 November 1992(37 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1993)
RoleCompany Director
Correspondence Address82 Chantry Court Carrara Wharf
Putney Bridge
London
Sw6

Location

Registered Address165 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£8,633,882
Gross Profit£2,900,215
Net Worth£2,655,247
Current Liabilities£7,624,736

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 July 2002First Gazette notice for compulsory strike-off (1 page)
31 December 2001Receiver's abstract of receipts and payments (2 pages)
31 December 2001Receiver's abstract of receipts and payments (2 pages)
31 December 2001Receiver ceasing to act (1 page)
12 May 2000Receiver's abstract of receipts and payments (2 pages)
17 May 1999Receiver's abstract of receipts and payments (2 pages)
28 April 1998Receiver's abstract of receipts and payments (2 pages)
9 June 1997Receiver's abstract of receipts and payments (2 pages)
9 June 1997Receiver's abstract of receipts and payments (2 pages)
8 May 1996Receiver's abstract of receipts and payments (2 pages)
2 May 1995Receiver's abstract of receipts and payments (4 pages)
20 March 1994Full group accounts made up to 30 June 1992 (22 pages)
9 December 1993Return made up to 23/11/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)