Company NameThe Perfume Company Limited
Company StatusDissolved
Company Number02773237
CategoryPrivate Limited Company
Incorporation Date14 December 1992(31 years, 4 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameKyra Jane Mathers
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(same day as company formation)
RolePerfumery Shop Proprietor
Correspondence Address1 Queensmead Stokesheath Road
Oxshott
Leatherhead
Surrey
KT22 0PN
Secretary NameMr Charles Rodney Mathers
NationalityNew Zealander
StatusClosed
Appointed23 September 1996(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queensmead Stokesheath Road
Oxshott
Leatherhead
Surrey
KT22 0PN
Director NameMr Sean Matthew Percival Windett
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWingfield
Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Secretary NameKyra Jane Mathers
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RolePerfumery Shop Proprietor
Correspondence Address1 Queensmead Stokesheath Road
Oxshott
Leatherhead
Surrey
KT22 0PN
Secretary NamePamela Betty West
NationalityBritish
StatusResigned
Appointed01 October 1995(2 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 September 1996)
RoleCompany Director
Correspondence Address44 Matlock Crescent
North Cheam
Sutton
Surrey
SM3 9SN
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressThe Coach House
Farm Lane
Ashtead
Surrey
KT21 1LU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Turnover£46,943
Gross Profit£46,943
Net Worth£144
Cash£16,379
Current Liabilities£17,110

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
13 September 2001Application for striking-off (1 page)
30 January 2001Full accounts made up to 31 December 1999 (6 pages)
24 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998Return made up to 14/12/98; full list of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (7 pages)
13 August 1998Registered office changed on 13/08/98 from: 55 drury lane london WC2B 5SQ (1 page)
4 March 1998Return made up to 14/12/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 December 1996 (10 pages)
23 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996Secretary resigned (1 page)
19 January 1996Return made up to 14/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995New secretary appointed (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
26 September 1995Registered office changed on 26/09/95 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)