Beverly Hills
California 90210
Foreign
Director Name | Mr Bijan Pakzad |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Retailer |
Correspondence Address | 9629 Brighton Way Beverley Hills California 90210 Foreign |
Secretary Name | Sally Yeh |
---|---|
Nationality | American |
Status | Current |
Appointed | 08 October 1992(3 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | President |
Correspondence Address | Bijan Fragrances Inc Penthouse 421 N.Rodeo Drive Beverley Hills California 90210 |
Secretary Name | Langley Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 1992) |
Correspondence Address | 96 Dudley Court Upper Berkeley Street London W1H 7PJ |
Registered Address | Hillgate House 26 Old Bailey London EC4M 7PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 June 2000 | Dissolved (1 page) |
---|---|
31 March 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | O/C liq ipo (6 pages) |
19 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 November 1997 | Liquidators statement of receipts and payments (3 pages) |
9 May 1997 | Liquidators statement of receipts and payments (5 pages) |
12 December 1996 | Liquidators statement of receipts and payments (5 pages) |
31 May 1995 | Particulars of contract relating to shares (4 pages) |
31 May 1995 | Ad 26/04/95--------- £ si 1124097@1=1124097 £ ic 100000/1224097 (2 pages) |
31 May 1995 | Nc inc already adjusted 26/04/95 (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: 22 old bond street, london, W1X 3DA. (1 page) |
11 May 1995 | Resolutions
|
10 May 1995 | Appointment of a voluntary liquidator (2 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Declaration of solvency (6 pages) |