Company NameOpulent Perfumes Limited
Company StatusDissolved
Company Number08970841
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Dissolution Date18 August 2020 (3 years, 8 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
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Fahim Ziarab
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(2 years, 4 months after company formation)
Appointment Duration4 years (closed 18 August 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressFifth Floor Congress House
14 Lyon Road
Harrow
HA1 2EN
Director NameMr Shahid Mursaleen
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCongress House 14 Lyon Road
Harrow
Middlesex
HA1 2EN

Contact

Websitewww.fatwaonterrorism.com

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 August 2020Final Gazette dissolved following liquidation (1 page)
18 May 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
26 September 2019Liquidators' statement of receipts and payments to 29 July 2019 (10 pages)
8 July 2019Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 8 July 2019 (2 pages)
25 June 2019Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page)
20 September 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 August 2018Registered office address changed from Fifth Floor Congress House 14 Lyon Road Harrow HA1 2EN England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 22 August 2018 (2 pages)
17 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-30
(1 page)
17 August 2018Statement of affairs (9 pages)
17 August 2018Appointment of a voluntary liquidator (4 pages)
24 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
6 April 2018Director's details changed for Mr Fahim Ziarab on 1 December 2017 (2 pages)
6 April 2018Change of details for Mr Shahid Mursaleen as a person with significant control on 1 December 2017 (2 pages)
6 April 2018Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Fifth Floor Congress House 14 Lyon Road Harrow HA1 2EN on 6 April 2018 (1 page)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
19 December 2017Appointment of Mr Fahim Ziarab as a director on 1 August 2016 (2 pages)
19 December 2017Termination of appointment of Shahid Mursaleen as a director on 30 November 2017 (1 page)
19 December 2017Appointment of Mr Fahim Ziarab as a director on 1 August 2016 (2 pages)
19 December 2017Termination of appointment of Shahid Mursaleen as a director on 30 November 2017 (1 page)
7 November 2017Director's details changed for Mr Shahid Mursaleen on 6 November 2017 (2 pages)
7 November 2017Change of details for Mr Shahid Mursaleen as a person with significant control on 6 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Shahid Mursaleen on 6 November 2017 (2 pages)
7 November 2017Change of details for Mr Shahid Mursaleen as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
25 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
18 January 2017Registered office address changed from 14 Jason Road Stourbridge West Midlands DY9 8XZ to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 14 Jason Road Stourbridge West Midlands DY9 8XZ to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 18 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
23 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
5 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
(3 pages)
5 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
(3 pages)
5 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
(3 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)