The Perfume Rooms Ltd

DataGardener
in liquidation
Micro

The Perfume Rooms Ltd

06690542Private Limited With Share Capital

Rsm Uk Restructuring Advisory Ll, 25 Farringdon Street, London, EC4A4AB
Incorporated

05/09/2008

Company Age

17 years

Directors

1

Employees

2

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

The Perfume Rooms Ltd (06690542) is a private limited with share capital incorporated on 05/09/2008 (17 years old) and registered in london, EC4A4AB. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 05/09/2008
EC4A4AB
2 employees

Financial Overview

Total Assets

£1.78M

Liabilities

£971.6K

Net Assets

£811.6K

Cash

£58.5K

Key Metrics

2

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:12-01-2026
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:20-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:21-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:29-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-09-2015
Gazette Notice Compulsory
Category:Gazette
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-08-2012
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:23-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Termination Director Company With Name
Category:Officers
Date:11-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2012
Gazette Notice Voluntary
Category:Gazette
Date:24-04-2012
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-04-2012
Termination Director Company With Name
Category:Officers
Date:10-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2010
Gazette Notice Compulsary
Category:Gazette
Date:14-09-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Gazette Notice Compulsary
Category:Gazette
Date:12-01-2010
Incorporation Company
Category:Incorporation
Date:05-09-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date08/08/2023
Latest Accounts31/07/2022

Trading Addresses

Rsm Uk Restructuring Advisory Ll, 25 Farringdon Street, London, Ec4A 4Ab, EC4A4ABRegistered

Contact

Rsm Uk Restructuring Advisory Ll, 25 Farringdon Street, London, EC4A4AB