Company NameCountimport Limited
DirectorsEric Roger Golding and David Reiner
Company StatusDissolved
Company Number02685438
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)
Previous NameWorth Fragrances Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameEric Roger Golding
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Spencer Close
Regents Park Road
London
N3 3TY
Director NameDavid Reiner
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge
2a Rutland Gardens
London
SW7 1BX
Secretary NameEric Roger Golding
NationalityBritish
StatusCurrent
Appointed07 February 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Spencer Close
Regents Park Road
London
N3 3TY
Director NameFernand Henri Sinnaeve
Date of BirthMay 1925 (Born 99 years ago)
NationalityBelgian
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleDeputy Chairman
Correspondence AddressFlat 21 Walpole House
10 Weymouth Street
London
W1N 3FB
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 May 2001Dissolved (1 page)
2 May 2001Receiver ceasing to act (1 page)
2 May 2001Receiver's abstract of receipts and payments (2 pages)
9 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Receiver's abstract of receipts and payments (2 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Receiver's abstract of receipts and payments (3 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
30 April 1999Company name changed worth fragrances LIMITED\certificate issued on 04/05/99 (2 pages)
3 March 1999Notice of Constitution of Liquidation Committee (2 pages)
3 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 1999Statement of affairs (8 pages)
3 March 1999Appointment of a voluntary liquidator (2 pages)
21 January 1999Statement of Affairs in administrative receivership following report to creditors (21 pages)
15 January 1999Registered office changed on 15/01/99 from: 145/147 boston road hanwell london W7 3SA (1 page)
15 December 1998Administrative Receiver's report (9 pages)
21 October 1998Appointment of receiver/manager (1 page)
20 October 1998Declaration of satisfaction of mortgage/charge (1 page)
6 August 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
25 July 1998Particulars of mortgage/charge (8 pages)
2 March 1998Return made up to 07/02/98; no change of members (4 pages)
12 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1998Particulars of mortgage/charge (15 pages)
10 December 1997Return made up to 07/02/96; full list of members; amend (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
4 March 1996Return made up to 07/02/96; full list of members (6 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Particulars of mortgage/charge (15 pages)
5 February 1996Particulars of mortgage/charge (7 pages)
12 May 1995Full accounts made up to 31 December 1994 (28 pages)