Company NameMACS Tempco No. 1
Company StatusDissolved
Company Number02927479
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 11 months ago)
Dissolution Date27 November 2001 (22 years, 4 months ago)
Previous NameSent A Scent Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameGary John Willcox
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(same day as company formation)
RoleCommercial Director
Correspondence AddressApartment 4
51 Draycott Place
London
SW3 3BD
Director NameJoanne Lesley Willcox
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(same day as company formation)
RolePerfumer Skin Care Specialist
Correspondence AddressApartment 4 Nell Gwynne House
51 Draycott Place Sloane Avenue
London
SW3 3BD
Secretary NameGary John Willcox
NationalityBritish
StatusClosed
Appointed10 May 1994(same day as company formation)
RoleCommercial Director
Correspondence AddressApartment 4
51 Draycott Place
London
SW3 3BD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThe Old Imperial Laundry
Warriner Gardens
London
SW11 4XW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
22 June 2001Application for striking-off (1 page)
10 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
25 October 1999Company name changed sent a scent LIMITED\certificate issued on 25/10/99 (2 pages)
13 July 1999Return made up to 10/05/99; no change of members (4 pages)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
9 June 1998Return made up to 10/05/98; full list of members (6 pages)
16 March 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
31 May 1997Return made up to 10/05/97; no change of members (4 pages)
29 April 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1996Return made up to 10/05/96; no change of members (4 pages)
19 October 1995Full accounts made up to 31 May 1995 (6 pages)
15 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)