Company NameScents & Sensuality Limited
Company StatusDissolved
Company Number03143133
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 2 months ago)
Dissolution Date21 March 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameSuleman Tahir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address209 Outwood Road
Heald Green
Cheadle
Cheshire
SK8 3JS
Director NameMohammed Usman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address74a Brantingham Road
Whalley Range
Manchester
M16 8EQ
Secretary NameSuleman Tahir
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address74 Brantingham Road
Whalley Range
Manchester
M16 8QH
Secretary NameMichele Dawn Johnson
NationalityBritish
StatusResigned
Appointed01 November 1996(10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1999)
RoleAccountant
Correspondence Address101 Hassell Street
Newcastle
Staffordshire
ST5 1AX
Secretary NameMr Arfan Tahir
NationalityBritish
StatusResigned
Appointed01 May 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Alness Road
Chorlton
Manchester
M16 8HW
Secretary NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2011Final Gazette dissolved following liquidation (1 page)
21 December 2010Return of final meeting of creditors (1 page)
21 December 2010Notice of final account prior to dissolution (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: b k r downham 1ST floor northern ass buildings 9/21 princess street manchester M2 4DN (1 page)
27 September 2002Registered office changed on 27/09/02 from: b k r downham 1ST floor northern ass buildings 9/21 princess street manchester M2 4DN (1 page)
26 September 2002Appointment of a liquidator (1 page)
26 September 2002Appointment of a liquidator (1 page)
31 May 2002Order of court to wind up (3 pages)
31 May 2002Order of court to wind up (3 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
11 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
6 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
23 January 2001Return made up to 03/01/01; full list of members (6 pages)
23 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
29 November 2000Registered office changed on 29/11/00 from: 59 portsea hall portsea place london W2 2BY (1 page)
29 November 2000Registered office changed on 29/11/00 from: 59 portsea hall portsea place london W2 2BY (1 page)
8 June 2000Ad 15/05/00--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
8 June 2000Ad 15/05/00--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
9 February 2000Return made up to 03/01/00; full list of members (6 pages)
9 February 2000Return made up to 03/01/00; full list of members (6 pages)
15 July 1999Registered office changed on 15/07/99 from: 1ST floor 168 cheetham hill road manchester greater manchester M8 8LQ (1 page)
15 July 1999Registered office changed on 15/07/99 from: 1ST floor 168 cheetham hill road manchester greater manchester M8 8LQ (1 page)
10 May 1999New secretary appointed (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (1 page)
10 May 1999Secretary resigned (1 page)
16 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 January 1999Return made up to 03/01/99; no change of members (6 pages)
24 January 1999Return made up to 03/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
7 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 January 1998Return made up to 03/01/98; no change of members (4 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
2 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
8 May 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Return made up to 03/01/97; full list of members (6 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
15 January 1996Ad 03/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 January 1996Ad 03/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1996Incorporation (12 pages)
3 January 1996Incorporation (20 pages)