AROMADERME UK LIMITED

Register to unlock more data on OkredoRegister

AROMADERME UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03219518

Incorporation date

02/07/1996

Size

Dormant

Contacts

Registered address

Registered address

One Fitzroy, 6 Mortimer Street, London W1T 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1996)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon30/05/2023
Application to strike the company off the register
dot icon16/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon03/11/2021
Appointment of Mr Amit Anand as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Carl Vincent Caputo as a director on 2021-11-01
dot icon13/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon14/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/10/2020
Director's details changed for Mr Carl Vincent Caputo on 2020-10-15
dot icon21/09/2020
Director's details changed for Ms Susan Mary Seddon Fox on 2020-09-18
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon06/02/2020
Appointment of Samantha Claire Leaverland as a secretary on 2020-02-01
dot icon22/01/2020
Appointment of Susan Mary Seddon Fox as a director on 2020-01-01
dot icon08/11/2019
Termination of appointment of Sara Ellen Moss as a secretary on 2019-10-28
dot icon24/09/2019
Appointment of Mr Carl Vincent Caputo as a director on 2019-09-20
dot icon24/09/2019
Termination of appointment of Alison Claire Day as a director on 2019-09-20
dot icon23/09/2019
Resolutions
dot icon13/09/2019
Accounts for a dormant company made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon05/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon09/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon20/06/2017
Register(s) moved to registered inspection location 80 Mount Street Nottingham Nottinghamshire NG1 6HH
dot icon30/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon22/12/2016
Appointment of Mr Pedro Miguel Pons Ester as a director on 2016-09-30
dot icon21/12/2016
Termination of appointment of Francis Lawrence Doyle as a director on 2016-09-30
dot icon01/08/2016
Appointment of Mrs Alison Claire Day as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Pernilla Nyberg as a director on 2016-08-01
dot icon06/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon08/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon16/11/2015
Registered office address changed from 73 Grosvenor Street London W1K 3BQ to One Fitzroy 6 Mortimer Street London W1T 3JJ on 2015-11-16
dot icon02/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon27/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon16/05/2014
Appointment of Mr Edward Robert Hughes as a secretary
dot icon16/05/2014
Termination of appointment of Roland Jervis as a director
dot icon16/05/2014
Termination of appointment of Roland Jervis as a secretary
dot icon18/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon19/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon01/06/2012
Appointment of Ms Pernilla Nyberg as a director
dot icon01/06/2012
Termination of appointment of John Larkin as a director
dot icon17/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon17/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon13/07/2010
Director's details changed for Francis Lawrence Doyle on 2009-10-01
dot icon12/07/2010
Director's details changed for Roland Martin Jervis on 2009-10-01
dot icon12/07/2010
Director's details changed for Mr John Douglas Edward Larkin on 2009-10-01
dot icon12/07/2010
Secretary's details changed for Sara Ellen Moss on 2009-10-01
dot icon12/07/2010
Secretary's details changed for Spencer Gary Smul on 2009-10-01
dot icon12/07/2010
Secretary's details changed for Roland Martin Jervis on 2009-10-01
dot icon04/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon31/07/2009
Return made up to 02/07/09; full list of members
dot icon06/07/2009
Director appointed francis lawrence doyle
dot icon03/07/2009
Appointment terminated director daniel brestle
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon29/07/2008
Return made up to 02/07/08; full list of members
dot icon08/03/2008
Full accounts made up to 2007-06-30
dot icon19/07/2007
Return made up to 02/07/07; full list of members
dot icon10/07/2007
New director appointed
dot icon05/07/2007
Memorandum and Articles of Association
dot icon05/07/2007
Resolutions
dot icon14/06/2007
Director resigned
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon31/07/2006
Return made up to 02/07/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon07/03/2006
Ad 27/02/06--------- £ si 1367005@1=1367005 £ ic 2/1367007
dot icon07/03/2006
Nc inc already adjusted 26/01/06
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon26/01/2006
Auditor's resignation
dot icon04/08/2005
Return made up to 02/07/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon09/08/2004
Return made up to 02/07/04; full list of members
dot icon09/08/2004
Location of register of members
dot icon05/08/2004
New secretary appointed
dot icon15/06/2004
Full accounts made up to 2003-06-30
dot icon26/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
New director appointed
dot icon18/11/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon18/11/2003
Registered office changed on 18/11/03 from: 36 the butts brentford middlesex TW8 8BL
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
New director appointed
dot icon13/11/2003
Return made up to 02/07/03; full list of members
dot icon28/06/2003
Secretary resigned
dot icon27/05/2003
Director resigned
dot icon03/05/2003
Location of register of members
dot icon08/04/2003
New secretary appointed
dot icon21/03/2003
Full accounts made up to 2002-12-31
dot icon26/02/2003
Secretary resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Particulars of mortgage/charge
dot icon29/07/2002
Return made up to 02/07/02; full list of members
dot icon12/03/2002
Auditor's resignation
dot icon11/03/2002
Auditor's resignation
dot icon19/10/2001
Return made up to 02/07/01; full list of members
dot icon21/08/2001
Accounts for a small company made up to 2000-12-31
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon25/10/2000
Return made up to 02/07/00; full list of members
dot icon30/12/1999
Return made up to 02/07/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon04/09/1998
Return made up to 02/07/98; full list of members
dot icon05/08/1997
Return made up to 02/07/97; full list of members
dot icon05/08/1997
Secretary resigned
dot icon27/07/1997
New secretary appointed
dot icon01/05/1997
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon01/05/1997
Ad 02/07/96--------- £ si 2@1=2 £ ic 2/4
dot icon20/10/1996
Registered office changed on 20/10/96 from: 6/8 bouverie street london EC47 8DD
dot icon13/10/1996
Registered office changed on 13/10/96 from: 6/8 bouverie street london EC4Y 8DG
dot icon16/08/1996
Secretary resigned
dot icon16/08/1996
Director resigned
dot icon16/08/1996
Registered office changed on 16/08/96 from: 124-130 tabernacle street london EC2A 4SD
dot icon23/07/1996
New secretary appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon02/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/06/1997 - 21/01/2003
68517
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
21/01/2003 - 21/05/2003
231
RM NOMINEES LIMITED
Nominee Director
02/07/1996 - 02/07/1996
2323
Rm Registrars Limited
Nominee Secretary
02/07/1996 - 02/07/1996
2792
Larkin, John Douglas Edward
Director
11/11/2003 - 01/06/2012
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AROMADERME UK LIMITED

AROMADERME UK LIMITED is an(a) Dissolved company incorporated on 02/07/1996 with the registered office located at One Fitzroy, 6 Mortimer Street, London W1T 3JJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AROMADERME UK LIMITED?

toggle

AROMADERME UK LIMITED is currently Dissolved. It was registered on 02/07/1996 and dissolved on 22/08/2023.

Where is AROMADERME UK LIMITED located?

toggle

AROMADERME UK LIMITED is registered at One Fitzroy, 6 Mortimer Street, London W1T 3JJ.

What does AROMADERME UK LIMITED do?

toggle

AROMADERME UK LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for AROMADERME UK LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.