Company NameParis Cosmetics Limited
Company StatusDissolved
Company Number00933681
CategoryPrivate Limited Company
Incorporation Date12 June 1968(55 years, 11 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameDyke & Dryden Limited

Business Activity

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

Directors

Director NameMr Mohamed Ameen Kalla
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1998(30 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 15 August 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Rofant Road
Northwood
Middlesex
HA6 3BE
Secretary NameMr Aiyub Abdullah Ahmed
NationalityBritish
StatusClosed
Appointed13 July 2001(33 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 15 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 Lavender Avenue
Kingsbury
London
NW9 8HE
Director NameRon Delminico
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(22 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address1000 East 87th Street
Chicago Ill 60619
Foreign
Director NameDudley Dryden
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address69 Wilberforce Road
London
N4 2SP
Director NameLincoln Constantine Dyke
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 January 1996)
RoleCompany Director
Correspondence Address155 Fox Lane
Palmers Green
London
N13 4AU
Director NameEthan Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(22 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address157 Tomlin Circle
Burr Ridge
Chicago
Illinois
Foreign
Director NameGary Gardner
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(22 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address9152 South Michigan Avenue
Chicago
Illinois
Foreign
Director NameAnthony Wade
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2001)
RoleCompany Director & Secretary
Correspondence Address90 Chases Road
Southgate
London
N14 4LD
Secretary NameAnthony Wade
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address90 Chases Road
Southgate
London
N14 4LD
Director NameJimmy Gboyega Delano
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 1995)
RoleVice-President, Soft Sheen Int
Correspondence Address49 Fairfields Crescent
Kingsbury
London
NW9 0PR
Director NameMr Michael Vann Roberts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1993(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 1995)
RoleChief Financial Officer & Vice
Correspondence Address1000 East 87th Street
Chicago
Illinois
60619
Director NameMr Emmanuel Cotter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(27 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Kings Gardens
Ilford
Essex
IG1 4AJ
Director NameVasantha Wade
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 1998)
RoleCompany Director
Correspondence Address90 Chase Road
London
N14 4LD
Director NameMichael Anthony Goodridge
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 1998)
RoleAccountant
Correspondence Address192 Shelbourne Road
London
N17 9YB
Secretary NameMichael Anthony Goodridge
NationalityBritish
StatusResigned
Appointed23 October 1996(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 1998)
RoleAccountant
Correspondence Address192 Shelbourne Road
London
N17 9YB
Secretary NameZahir Abdullah
NationalityBritish
StatusResigned
Appointed05 May 1998(29 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 July 2001)
RoleCompany Director
Correspondence Address222 Pinner Road
Harrow
Middlesex
HA1 4JU

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2006Application for striking-off (1 page)
15 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 November 2003Registered office changed on 03/11/03 from: 9 ritz parade western avenue london W5 3RA (1 page)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 December 2002Return made up to 31/12/02; full list of members (6 pages)
20 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 March 2001Director resigned (1 page)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 June 2000Memorandum and Articles of Association (9 pages)
16 June 2000Company name changed dyke & dryden LIMITED\certificate issued on 19/06/00 (2 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 September 1999Secretary resigned (1 page)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 November 1998New director appointed (2 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 August 1998Director resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned;director resigned (1 page)
16 July 1998Return made up to 31/12/97; no change of members (6 pages)
16 July 1998Registered office changed on 16/07/98 from: 19 bernard road tottenham london N15 4NE (1 page)
13 May 1998Director resigned (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 1997Return made up to 31/12/95; full list of members (8 pages)
7 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
18 February 1996Director resigned (1 page)
12 October 1995New director appointed (4 pages)
12 October 1995New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995New director appointed (4 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (18 pages)