Company NameInterfragrance (UK) Limited
Company StatusDissolved
Company Number03816013
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date26 June 2007 (16 years, 10 months 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 NameDavid Arthur Morgan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 26 June 2007)
RoleTrader
Correspondence Address181 Southborough Lane
Bromley
Kent
BR2 8AR
Secretary NameDavid Arthur Morgan
NationalityBritish
StatusClosed
Appointed10 September 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 26 June 2007)
RoleTrader
Correspondence Address181 Southborough Lane
Bromley
Kent
BR2 8AR
Director NameSandra Maxwell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2000(10 months, 2 weeks after company formation)
Appointment Duration7 years (closed 26 June 2007)
RoleAdministrator
Correspondence Address181 Southborough Lane
Bromley
Kent
BR2 8AR
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameSandra Maxwell
NationalityBritish
StatusResigned
Appointed24 November 1999(3 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 02 August 2000)
RoleCompany Director
Correspondence Address181 Southborough Lane
Bromley
Kent
BR2 8AR
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address181 Southborough Lane
Bromley
Kent
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,887
Cash£143

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
30 January 2007Application for striking-off (1 page)
29 August 2006Return made up to 29/07/06; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 August 2005Return made up to 29/07/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
3 September 2004Return made up to 29/07/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
27 August 2003Return made up to 29/07/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
19 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2001£ nc 1000/2000 07/09/01 (1 page)
29 August 2001Return made up to 29/07/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 July 2000 (2 pages)
9 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 August 2000New director appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: c/o midlands co services LIMITED suite 116 lonsdale house, 52 blucher street, birmingham west midlands B1 1QU (1 page)
6 October 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999Director resigned (1 page)
29 July 1999Incorporation (18 pages)