PARFUMS YVES SAINT LAURENT LTD.

Register to unlock more data on OkredoRegister

PARFUMS YVES SAINT LAURENT LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02084673

Incorporation date

16/12/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Chalegrove House, 34-36 Perrymount Road, Hawards Heath, West Sussex RH16 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1986)
dot icon01/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2009
First Gazette notice for voluntary strike-off
dot icon02/11/2009
Application to strike the company off the register
dot icon05/02/2009
Accounts made up to 2008-03-31
dot icon08/01/2009
Return made up to 21/12/08; full list of members
dot icon13/11/2008
Director's Change of Particulars / alexis babeau / 14/11/2008 / Occupation was: chief financial officer, now: executive vice president cfo
dot icon09/07/2008
Director appointed miss cheryl solomon
dot icon08/07/2008
Director appointed mr alexis babeau
dot icon07/07/2008
Appointment Terminated Secretary andrew field
dot icon07/07/2008
Appointment Terminated Director david marsh
dot icon07/07/2008
Appointment Terminated Director andrew field
dot icon08/01/2008
Return made up to 21/12/07; full list of members
dot icon04/12/2007
Accounts made up to 2007-03-31
dot icon07/01/2007
Return made up to 21/12/06; full list of members
dot icon07/01/2007
Secretary's particulars changed;director's particulars changed
dot icon27/12/2006
Accounts made up to 2006-03-31
dot icon15/01/2006
Accounts made up to 2005-03-31
dot icon08/01/2006
Return made up to 21/12/05; full list of members
dot icon12/01/2005
Return made up to 21/12/04; full list of members
dot icon12/01/2005
Accounts made up to 2004-03-31
dot icon15/01/2004
Accounts made up to 2003-03-31
dot icon13/01/2004
Return made up to 21/12/03; full list of members
dot icon29/04/2003
New secretary appointed;new director appointed
dot icon14/04/2003
Secretary resigned;director resigned
dot icon21/01/2003
Accounts made up to 2002-03-31
dot icon14/01/2003
Return made up to 21/12/02; full list of members
dot icon06/01/2002
Accounts made up to 2001-03-31
dot icon03/01/2002
Return made up to 21/12/01; full list of members
dot icon20/02/2001
Accounts made up to 2000-03-31
dot icon16/01/2001
Return made up to 21/12/00; full list of members
dot icon22/12/1999
Accounts made up to 1999-03-31
dot icon22/12/1999
Return made up to 21/12/99; full list of members
dot icon05/01/1999
Accounts made up to 1998-03-31
dot icon05/01/1999
Return made up to 21/12/98; no change of members
dot icon21/01/1998
Accounts made up to 1997-03-31
dot icon21/01/1998
Return made up to 21/12/97; no change of members
dot icon30/01/1997
Return made up to 21/12/96; full list of members
dot icon30/01/1997
Accounts made up to 1996-03-31
dot icon10/12/1995
Accounts made up to 1995-03-31
dot icon10/12/1995
Return made up to 21/12/95; no change of members
dot icon27/06/1995
New director appointed
dot icon27/06/1995
Director resigned
dot icon27/06/1995
Director resigned
dot icon19/01/1995
Accounts made up to 1994-03-31
dot icon19/01/1995
Return made up to 21/12/94; no change of members
dot icon27/01/1994
Accounts made up to 1993-03-31
dot icon27/01/1994
Return made up to 21/12/93; full list of members
dot icon27/01/1994
Registered office changed on 28/01/94
dot icon03/01/1994
Certificate of change of name
dot icon16/01/1993
Accounts made up to 1992-03-31
dot icon16/01/1993
Return made up to 21/12/92; no change of members
dot icon03/03/1992
Return made up to 21/12/91; no change of members
dot icon14/01/1992
Accounts made up to 1991-03-31
dot icon15/06/1991
New secretary appointed
dot icon15/06/1991
Return made up to 25/03/90; full list of members
dot icon17/04/1991
Accounts made up to 1990-03-31
dot icon28/02/1990
Return made up to 21/12/89; full list of members
dot icon28/02/1990
Accounts made up to 1989-03-31
dot icon28/02/1990
Registered office changed on 01/03/90 from: charles avenue burgess hill west sussex RH15 9TQ
dot icon17/01/1989
Accounts made up to 1988-03-31
dot icon17/01/1989
Resolutions
dot icon07/08/1988
New director appointed
dot icon21/07/1988
Return made up to 09/06/88; full list of members
dot icon09/09/1987
Certificate of change of name
dot icon09/09/1987
Certificate of change of name
dot icon03/09/1987
Director resigned;new director appointed
dot icon18/08/1987
Director resigned
dot icon18/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/08/1987
Secretary resigned;new secretary appointed
dot icon22/06/1987
Resolutions
dot icon22/06/1987
Resolutions
dot icon16/06/1987
Certificate of change of name
dot icon16/06/1987
Certificate of change of name
dot icon15/06/1987
Registered office changed on 16/06/87 from: 21 holborn viaduct london EC1A 2DY
dot icon04/06/1987
Certificate of change of name
dot icon04/06/1987
Certificate of change of name
dot icon05/03/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Certificate of Incorporation
dot icon16/12/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, Andrew John Stanley
Director
01/04/2003 - 24/06/2008
31
Clarke, John Howard
Director
01/06/1995 - 01/04/2003
2
Babeau, Alexis
Director
24/06/2008 - Present
8
Solomon, Cheryl Ann
Director
24/06/2008 - Present
13
Field, Andrew John Stanley
Secretary
01/04/2003 - 24/06/2008
6

Persons with Significant Control

0

No PSC data available.

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 PARFUMS YVES SAINT LAURENT LTD.

PARFUMS YVES SAINT LAURENT LTD. is an(a) Dissolved company incorporated on 16/12/1986 with the registered office located at Chalegrove House, 34-36 Perrymount Road, Hawards Heath, West Sussex RH16 3DN. There are currently 2 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 PARFUMS YVES SAINT LAURENT LTD.?

toggle

PARFUMS YVES SAINT LAURENT LTD. is currently Dissolved. It was registered on 16/12/1986 and dissolved on 01/03/2010.

Where is PARFUMS YVES SAINT LAURENT LTD. located?

toggle

PARFUMS YVES SAINT LAURENT LTD. is registered at Chalegrove House, 34-36 Perrymount Road, Hawards Heath, West Sussex RH16 3DN.

What is the latest filing for PARFUMS YVES SAINT LAURENT LTD.?

toggle

The latest filing was on 01/03/2010: Final Gazette dissolved via voluntary strike-off.