Company NamePerfumagic UK Limited
Company StatusDissolved
Company Number05882240
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date7 May 2013 (10 years, 11 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 NameSanjay Sobraj Pagrani Pagrani
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Secretary NameAlliotts Registrars Limited (Corporation)
StatusClosed
Appointed20 July 2006(same day as company formation)
Correspondence Address4th Floor
Imperial House 15 Kingsway
London
WC2B 6UN

Location

Registered Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Sanjay Sobraj Pagrani
100.00%
Ordinary

Financials

Year2014
Net Worth£62,085
Cash£52,602
Current Liabilities£372,287

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1,000
(3 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1,000
(3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages)
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Sanjay Sobraj Pagrani Pagrani on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Sanjay Sobraj Pagrani Pagrani on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Sanjay Sobraj Pagrani Pagrani on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 February 2010Secretary's details changed for Alliotts Registrars Limited on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Alliotts Registrars Limited on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Alliotts Registrars Limited on 1 October 2009 (2 pages)
24 August 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
24 August 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
31 July 2009Return made up to 20/07/09; full list of members (3 pages)
31 July 2009Return made up to 20/07/09; full list of members (3 pages)
2 September 2008Return made up to 20/07/08; full list of members (3 pages)
2 September 2008Return made up to 20/07/08; full list of members (3 pages)
11 July 2008Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
11 July 2008Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
21 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
10 August 2007Return made up to 20/07/07; full list of members (2 pages)
10 August 2007Return made up to 20/07/07; full list of members (2 pages)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
20 July 2006Incorporation (31 pages)
20 July 2006Incorporation (31 pages)