About

Registered Number: 05055752
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: 12 Stuart Road, Barnet, Hertfordshire, EN4 8XG

 

Having been setup in 2004, Allard Marx Parfums Ltd have registered office in Hertfordshire. Currently we aren't aware of the number of employees at the this company. Allard Marx Parfums Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Frances Maureen 25 February 2004 31 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 05 March 2015
CH01 - Change of particulars for director 05 March 2015
CH03 - Change of particulars for secretary 05 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 29 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
CERTNM - Change of name certificate 09 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.