Company NameInter Parfums Limited
Company StatusDissolved
Company Number05836800
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 11 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

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 NamePhilippe Benacin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Rue De Grenelle
75007 Paris
France
Secretary NameCatherine Benard-Lotz
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address82 Boulevard Des Batignolles
75017 Paris
France
Director NameCatherine Beyron-Salin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed26 February 2007(8 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 10 November 2015)
RoleExport Manager
Country of ResidenceFrance
Correspondence Address5bis Avenue Phillippe Le Boucher
Neuilly Sur Seine
9200
France
Director NameAngele Ory
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed26 February 2007(8 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Bis
Rue De Plaisance
Colombes 92250
La Garenne
France
Director NameGeorges Pharand
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(8 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressApt.802 Europlaza 6
Harbour Views Road
Gibraltar
Director NameMr Howard Shaughnessy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(8 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Hungerford Road
London
N7 9LP

Contact

Websitewww.interparfums.net

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £100Inter Parfums Sa
51.00%
Ordinary A
49 at £100Fragrance Factory LTD
49.00%
Ordinary B

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2015Return of final meeting in a members' voluntary winding up (5 pages)
13 May 2015Court order INSOLVENCY:Order of court to cease and appoint liquidators (10 pages)
13 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
13 May 2015Appointment of a voluntary liquidator (2 pages)
7 July 2014Registered office address changed from 1 Brandon Road London N7 9AA United Kingdom on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from 1 Brandon Road London N7 9AA United Kingdom on 7 July 2014 (2 pages)
4 July 2014Appointment of a voluntary liquidator (1 page)
4 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
4 July 2014Declaration of solvency (5 pages)
16 December 2013Full accounts made up to 31 December 2012 (17 pages)
2 December 2013Director's details changed for Georges Pharand on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Georges Pharand on 2 December 2013 (2 pages)
26 June 2013Director's details changed for Howard Shaughnessy on 26 June 2013 (2 pages)
26 June 2013Secretary's details changed for Catherine Benard-Lotz on 24 June 2013 (2 pages)
26 June 2013Director's details changed for Georges Pharand on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Philippe Benacin on 24 June 2013 (2 pages)
26 June 2013Director's details changed for Howard Shaughnessy on 26 June 2013 (2 pages)
26 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 10,000
(9 pages)
26 June 2013Director's details changed for Angele Ory on 26 June 2013 (2 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
20 June 2012Director's details changed for Philippe Benacin on 20 June 2012 (2 pages)
27 April 2012Full accounts made up to 31 December 2011 (15 pages)
1 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
4 April 2011Full accounts made up to 31 December 2010 (15 pages)
21 July 2010Director's details changed for Philippe Benacin on 13 June 2010 (2 pages)
21 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (9 pages)
21 July 2010Director's details changed for Catherine Beyron-Salin on 13 June 2010 (2 pages)
21 July 2010Director's details changed for Georges Pharand on 13 June 2010 (2 pages)
21 July 2010Director's details changed for Angele Ory on 13 June 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (14 pages)
24 October 2009Full accounts made up to 31 December 2008 (18 pages)
10 July 2009Director's change of particulars / georges pharand / 10/07/2009 (1 page)
10 July 2009Return made up to 13/06/09; full list of members (5 pages)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
21 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 August 2008Return made up to 13/06/08; full list of members (5 pages)
23 June 2008Full accounts made up to 31 December 2006 (12 pages)
16 June 2008Registered office changed on 16/06/2008 from spring house 10-b spring place london NW5 3BH (1 page)
20 March 2008Prev sho from 30/06/2007 to 31/12/2006 (1 page)
11 July 2007Return made up to 13/06/07; full list of members (3 pages)
11 July 2007Director's particulars changed (1 page)
10 May 2007Return made up to 01/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
26 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
3 March 2007Ad 31/01/07--------- £ si 99@100=9900 £ ic 100/10000 (2 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2006Registered office changed on 12/12/06 from: c/o masters & associates hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
5 June 2006Incorporation (29 pages)