Company NameBijan Fragrances (U.K.) Limited
DirectorsDaryoush Mahboubi-Fardi and Bijan Pakzad
Company StatusDissolved
Company Number02325360
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Daryoush Mahboubi-Fardi
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleDeveloper
Correspondence Address9629 Brighton Way
Beverly Hills
California 90210
Foreign
Director NameMr Bijan Pakzad
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleRetailer
Correspondence Address9629 Brighton Way
Beverley Hills
California 90210
Foreign
Secretary NameSally Yeh
NationalityAmerican
StatusCurrent
Appointed08 October 1992(3 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RolePresident
Correspondence AddressBijan Fragrances Inc
Penthouse
421 N.Rodeo Drive
Beverley Hills California 90210
Secretary NameLangley Associates (Corporation)
StatusResigned
Appointed16 May 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1992)
Correspondence Address96 Dudley Court
Upper Berkeley Street
London
W1H 7PJ

Location

Registered AddressHillgate House
26 Old Bailey
London
EC4M 7PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 June 2000Dissolved (1 page)
31 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C liq ipo (6 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (3 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
12 December 1996Liquidators statement of receipts and payments (5 pages)
31 May 1995Particulars of contract relating to shares (4 pages)
31 May 1995Ad 26/04/95--------- £ si 1124097@1=1124097 £ ic 100000/1224097 (2 pages)
31 May 1995Nc inc already adjusted 26/04/95 (1 page)
11 May 1995Registered office changed on 11/05/95 from: 22 old bond street, london, W1X 3DA. (1 page)
11 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 May 1995Appointment of a voluntary liquidator (2 pages)
10 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 May 1995Declaration of solvency (6 pages)