Company NameMACS Tempco No. 2
Company StatusDissolved
Company Number02950817
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 8 months ago)
Dissolution Date27 November 2001 (22 years, 4 months ago)
Previous NameThe Corporate Fragrance Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoanne Lesley Willcox
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(same day as company formation)
RolePerfumer
Correspondence AddressApartment 4 Nell Gwynne House
51 Draycott Place Sloane Avenue
London
SW3 3BD
Director NameGary John Willcox
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 27 November 2001)
RoleCommercial Director
Correspondence AddressApartment 4
51 Draycott Place
London
SW3 3BD
Secretary NameGary John Willcox
NationalityBritish
StatusClosed
Appointed03 October 1994(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 27 November 2001)
RoleCommercial Director
Correspondence AddressApartment 4
51 Draycott Place
London
SW3 3BD
Secretary NamePhilip Gunn
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleManaging Director
Correspondence Address21 Draycott Place
London
Greater London
Sw3 25q
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Old Imperial Laundrey
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 the corporate fragrance company LIMITED\certificate issued on 25/10/99 (2 pages)
16 July 1999Return made up to 20/07/99; no change of members (8 pages)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
26 July 1998Return made up to 20/07/98; full list of members (6 pages)
16 March 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
11 August 1997Return made up to 20/07/97; 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)
29 July 1996Return made up to 20/07/96; no change of members (4 pages)
19 October 1995Full accounts made up to 31 May 1995 (6 pages)
31 July 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Registered office changed on 14/03/95 from: 51 draycott place london SW3 3BD (1 page)
14 March 1995Accounting reference date notified as 31/05 (1 page)