Company NameEURO Perfumes (UK) Ltd
DirectorRuchi Vyas
Company StatusLiquidation
Company Number07910794
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 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 NameMrs Ruchi Vyas
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(10 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Grosvenor Street Mayfair
London
W1K 3JN
Secretary NameMr Ajay Vyas
StatusCurrent
Appointed12 July 2023(11 years, 5 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address67 Grosvenor Street Mayfair
London
W1K 3JN
Director NameMr Ajay Vyas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMr Gurvin Singh Kohli
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE

Contact

Websiteeuroperfumes.co.uk

Location

Registered Address67 Grosvenor Street Mayfair
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

60 at £1Ruchi Vyas
60.00%
Ordinary
40 at £1Ankit Vyas
40.00%
Ordinary

Financials

Year2014
Net Worth-£10,703
Cash£146
Current Liabilities£110,184

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 September 2022 (1 year, 6 months ago)
Next Return Due14 October 2023 (overdue)

Charges

11 September 2018Delivered on: 14 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 February 2018Delivered on: 26 February 2018
Persons entitled: Amazon Capital Services (UK) LTD.

Classification: A registered charge
Outstanding
23 September 2015Delivered on: 29 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
15 August 2019Satisfaction of charge 079107940002 in full (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
12 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
14 September 2018Registration of charge 079107940003, created on 11 September 2018 (61 pages)
16 August 2018Cessation of Ankit Vyas as a person with significant control on 6 August 2018 (1 page)
16 August 2018Change of details for Mrs Ruchi Vyas as a person with significant control on 6 August 2018 (2 pages)
26 February 2018Registration of charge 079107940002, created on 5 February 2018 (10 pages)
31 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
29 September 2015Registration of charge 079107940001, created on 23 September 2015 (18 pages)
29 September 2015Registration of charge 079107940001, created on 23 September 2015 (18 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Termination of appointment of Ajay Vyas as a director (1 page)
8 October 2013Termination of appointment of Ajay Vyas as a director (1 page)
8 October 2013Termination of appointment of Ajay Vyas as a director (1 page)
8 October 2013Termination of appointment of Ajay Vyas as a director (1 page)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
5 December 2012Appointment of Mrs Ruchi Vyas as a director (2 pages)
5 December 2012Appointment of Mrs Ruchi Vyas as a director (2 pages)
11 October 2012Termination of appointment of Gurvin Kohli as a director (1 page)
11 October 2012Termination of appointment of Gurvin Kohli as a director (1 page)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)