London
E14 5NR
Director Name | Miss Susan Wendy Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2012(3 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Legal Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Carol Ann James |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Park Drive Sittingbourne Kent ME10 1RD |
Director Name | Mr Mark Jaffary |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 March 2010(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Road Sittingbourne Kent ME10 1NQ |
Director Name | Mr Ibrahim Taha Elaskary |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Old Marylebone Road London NW1 5RA |
Director Name | Mrs Malak Soleimani |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 05 October 2011(3 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlos Place London W1K 3AP |
Director Name | Ms Gabrielle Shakeshaft |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(5 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 21 October 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Perfume Factory 140 Wales Farm Road London W3 6UG |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Blueclaims Solutions Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2012(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2012) |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BR |
Registered Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£313,984 |
Cash | £93,371 |
Current Liabilities | £826,789 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 12 April 2017 (overdue) |
---|
16 October 2020 | Liquidators' statement of receipts and payments to 10 July 2020 (15 pages) |
---|---|
16 September 2019 | Liquidators' statement of receipts and payments to 10 July 2019 (15 pages) |
4 October 2018 | Appointment of a voluntary liquidator (3 pages) |
21 September 2018 | Liquidators' statement of receipts and payments to 10 July 2018 (14 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 10 July 2017 (13 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 10 July 2017 (13 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 10 July 2016 (12 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 10 July 2016 (12 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 10 July 2015 (13 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 10 July 2015 (13 pages) |
16 September 2015 | Liquidators statement of receipts and payments to 10 July 2015 (13 pages) |
25 July 2014 | Registered office address changed from The Perfume Factory 140 Wales Farm Road London W3 6UG to 26-28 Bedford Row London WC1R 4HE on 25 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from The Perfume Factory 140 Wales Farm Road London W3 6UG to 26-28 Bedford Row London WC1R 4HE on 25 July 2014 (2 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Statement of affairs with form 4.19 (6 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Statement of affairs with form 4.19 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
21 October 2013 | Termination of appointment of Gabrielle Shakeshaft as a director (1 page) |
21 October 2013 | Termination of appointment of Gabrielle Shakeshaft as a director (1 page) |
11 October 2013 | Appointment of Ms Gabrielle Shakeshaft as a director (2 pages) |
11 October 2013 | Appointment of Ms Gabrielle Shakeshaft as a director (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Registered office address changed from Winchester House Old Marylebone Road London NW1 5RA United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Winchester House Old Marylebone Road London NW1 5RA United Kingdom on 12 March 2013 (1 page) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Termination of appointment of Malak Soleimani as a director (1 page) |
30 March 2012 | Termination of appointment of Malak Soleimani as a director (1 page) |
13 March 2012 | Termination of appointment of Blueclaims Solutions Llp as a director (1 page) |
13 March 2012 | Termination of appointment of Blueclaims Solutions Llp as a director (1 page) |
13 March 2012 | Appointment of Blueclaims Solutions Llp as a director (2 pages) |
13 March 2012 | Appointment of Blueclaims Solutions Llp as a director (2 pages) |
13 March 2012 | Appointment of Miss Susan Wendy Green as a director (2 pages) |
13 March 2012 | Appointment of Miss Susan Wendy Green as a director (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 October 2011 | Appointment of Mrs Malak Soleimani as a director (2 pages) |
6 October 2011 | Appointment of Mrs Malak Soleimani as a director (2 pages) |
23 August 2011 | Termination of appointment of Ibrahim Elaskary as a director (1 page) |
23 August 2011 | Termination of appointment of Ibrahim Elaskary as a director (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Registered office address changed from C/O Company Secretary 181 Queensway London W2 5HL United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Company Secretary 181 Queensway London W2 5HL United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Company Secretary 181 Queensway London W2 5HL United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Previous accounting period extended from 31 October 2009 to 31 January 2010 (3 pages) |
7 July 2010 | Previous accounting period extended from 31 October 2009 to 31 January 2010 (3 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 April 2010 | Termination of appointment of Carol James as a director (1 page) |
17 April 2010 | Termination of appointment of Carol James as a director (1 page) |
29 March 2010 | Registered office address changed from 1 London Road Sittingbourne Kent ME10 1NQ on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Registered office address changed from C/O Company Secretary 181 Queensway London Uk W2 5HL United Kingdom on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from C/O Company Secretary 181 Queensway London Uk W2 5HL United Kingdom on 29 March 2010 (1 page) |
29 March 2010 | Termination of appointment of Mark Jaffary as a director (1 page) |
29 March 2010 | Termination of appointment of Mark Jaffary as a director (1 page) |
29 March 2010 | Registered office address changed from 1 London Road Sittingbourne Kent ME10 1NQ on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Appointment of Mr Ibrahim Taha Elaskary as a director (2 pages) |
25 March 2010 | Appointment of Mr Ibrahim Taha Elaskary as a director (2 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 3 October 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 3 October 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 3 October 2009
|
3 March 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Appointment of Mr Mark Jaffary as a director (2 pages) |
3 March 2010 | Appointment of Mr Mark Jaffary as a director (2 pages) |
3 March 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Appointment of 28/08/1971 Kelly Bury as a secretary (1 page) |
3 March 2010 | Appointment of 28/08/1971 Kelly Bury as a secretary (1 page) |
3 March 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Carol Ann James on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Carol Ann James on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Carol Ann James on 2 March 2010 (2 pages) |
16 October 2008 | Director appointed carol ann james (1 page) |
16 October 2008 | Director appointed carol ann james (1 page) |
7 October 2008 | Appointment terminated director dunstana davies (1 page) |
7 October 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
7 October 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
7 October 2008 | Appointment terminated director dunstana davies (1 page) |
3 October 2008 | Incorporation (20 pages) |
3 October 2008 | Incorporation (20 pages) |