About

Registered Number: 06864139
Date of Incorporation: 31/03/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 8 months ago)
Registered Address: 67 Thor Drive, Bedford, MK41 0WN,

 

Prestige Scents Ltd was founded on 31 March 2009 and has its registered office in Bedford, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. Mistry, Prakash, Mistry, Nishma, Lidder, Baldeesh Kaur are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISTRY, Prakash 31 March 2009 - 1
LIDDER, Baldeesh Kaur 31 March 2009 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
MISTRY, Nishma 06 March 2011 01 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 04 May 2016
TM02 - Termination of appointment of secretary 28 March 2016
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 20 April 2015
CH03 - Change of particulars for secretary 20 April 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 14 May 2014
AD01 - Change of registered office address 22 April 2014
CH03 - Change of particulars for secretary 22 April 2014
DISS40 - Notice of striking-off action discontinued 22 April 2014
AA - Annual Accounts 21 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 06 March 2012
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 18 April 2011
AA - Annual Accounts 07 March 2011
AD01 - Change of registered office address 06 March 2011
AP03 - Appointment of secretary 06 March 2011
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 30 April 2010
288b - Notice of resignation of directors or secretaries 06 July 2009
NEWINC - New incorporation documents 31 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.