Active
Company Information for THE PERFUME ROOMS LTD
PREMIER SUITE 4 CHURCHILL COURT, 58 STATION ROAD, NORTH HARROW, MIDDLESEX, HA2 7ST,
|
Company Registration Number
06690542
Private Limited Company
Active |
Company Name | |
---|---|
THE PERFUME ROOMS LTD | |
Legal Registered Office | |
PREMIER SUITE 4 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7ST Other companies in HA2 | |
Company Number | 06690542 | |
---|---|---|
Company ID Number | 06690542 | |
Date formed | 2008-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB938396473 |
Last Datalog update: | 2023-10-05 21:58:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OKSANA ROWE | |
PSC07 | CESSATION OF OKSANA ROWE AS A PERSON OF SIGNIFICANT CONTROL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066905420001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM ROWE | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066905420003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066905420002 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066905420001 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Oksana Ljasko on 2015-08-28 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/12 TO 31/07/12 | |
DS02 | Withdrawal of the company strike off application | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON MORRIS | |
AP01 | DIRECTOR APPOINTED MS OKSANA LJASKO | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ROWDEN | |
AR01 | 31/03/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 28/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 58 NITHSDALE AVENUE MARKET HARBOROUGH LEICESTERSHIRE LE16 9PE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MURIEL ROWDEN / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON BEVERLEY MORRIS / 28/01/2010 | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-09-14 |
Proposal to Strike Off | 2010-01-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-07-31 | £ 14,940 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 14,940 |
Creditors Due Within One Year | 2013-07-31 | £ 3,750 |
Creditors Due Within One Year | 2012-07-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PERFUME ROOMS LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as THE PERFUME ROOMS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE PERFUME ROOMS LTD | Event Date | 2010-09-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE PERFUME ROOMS LTD | Event Date | 2010-01-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |