Fragrances & Toiletries International Ltd.

DataGardener
dissolved

Fragrances & Toiletries International Ltd.

04327321Private Limited With Share Capital

Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, NR70HR
Incorporated

22/11/2001

Company Age

24 years

Directors

3

Employees

SIC Code

46450

Risk

Company Overview

Registration, classification & business activity

Fragrances & Toiletries International Ltd. (04327321) is a private limited with share capital incorporated on 22/11/2001 (24 years old) and registered in thorpe st andrew, NR70HR. The company operates under SIC code 46450 - wholesale of perfume and cosmetics.

Private Limited With Share Capital
SIC: 46450
Incorporated 22/11/2001
NR70HR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-09-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:14-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-07-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:11-06-2018
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:08-06-2018
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:08-06-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-04-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-03-2018
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:20-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-12-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-10-2017
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:11-07-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:30-06-2017
Liquidation In Administration Extension Of Time
Category:Insolvency
Date:30-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:08-05-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-04-2017
Accounts With Accounts Type Group
Category:Accounts
Date:03-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Accounts With Accounts Type Group
Category:Accounts
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2014
Accounts With Accounts Type Group
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:20-02-2013
Legacy
Category:Mortgage
Date:22-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-04-2012
Legacy
Category:Mortgage
Date:28-02-2012
Legacy
Category:Mortgage
Date:28-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Legacy
Category:Mortgage
Date:16-08-2011
Legacy
Category:Mortgage
Date:06-08-2011
Legacy
Category:Mortgage
Date:05-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Capital Allotment Shares
Category:Capital
Date:03-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:28-07-2010
Legacy
Category:Mortgage
Date:16-06-2010
Auditors Resignation Company
Category:Auditors
Date:11-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Legacy
Category:Annual Return
Date:26-11-2008
Legacy
Category:Officers
Date:26-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2008
Legacy
Category:Address
Date:08-05-2008
Legacy
Category:Officers
Date:05-02-2008
Legacy
Category:Annual Return
Date:15-01-2008
Legacy
Category:Address
Date:15-01-2008
Legacy
Category:Officers
Date:23-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2007
Legacy
Category:Annual Return
Date:08-01-2007
Legacy
Category:Mortgage
Date:23-11-2006
Legacy
Category:Officers
Date:20-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2006
Legacy
Category:Capital
Date:14-02-2006
Legacy
Category:Capital
Date:14-02-2006
Legacy
Category:Annual Return
Date:19-12-2005
Legacy
Category:Capital
Date:06-10-2005
Legacy
Category:Capital
Date:27-09-2005
Legacy
Category:Capital
Date:21-09-2005
Resolution
Category:Resolution
Date:21-09-2005
Legacy
Category:Capital
Date:07-09-2005
Resolution
Category:Resolution
Date:07-09-2005
Legacy
Category:Mortgage
Date:03-09-2005
Legacy
Category:Officers
Date:24-08-2005
Legacy
Category:Officers
Date:23-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2005
Legacy
Category:Annual Return
Date:04-01-2005
Legacy
Category:Address
Date:30-10-2004
Legacy
Category:Mortgage
Date:10-06-2004
Legacy
Category:Annual Return
Date:28-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2003
Legacy
Category:Capital
Date:13-05-2003
Legacy
Category:Annual Return
Date:20-02-2003
Legacy
Category:Accounts
Date:03-01-2003
Legacy
Category:Address
Date:29-11-2002
Legacy
Category:Officers
Date:20-12-2001
Legacy
Category:Officers
Date:20-12-2001
Legacy
Category:Officers
Date:04-12-2001
Legacy
Category:Officers
Date:04-12-2001
Incorporation Company
Category:Incorporation
Date:22-11-2001

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date31/12/2017
Filing Date31/01/2017
Latest Accounts31/03/2016

Trading Addresses

Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich Nr7 0Hr, NR70HRRegistered
66-68 Margaret Street, London, W1W8SR

Contact

Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, NR70HR