FRAGRANCES AND COSMETICS LIMITED

Scottish Provident House, 1st Floor Scottish Provident House, 1st Floor, Harrow, HA1 1BQ, England
StatusDISSOLVED
Company No.03895199
CategoryPrivate Limited Company
Incorporated16 Dec 1999
Age24 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 7 days

SUMMARY

FRAGRANCES AND COSMETICS LIMITED is an dissolved private limited company with number 03895199. It was incorporated 24 years, 5 months, 19 days ago, on 16 December 1999 and it was dissolved 4 years, 4 months, 7 days ago, on 28 January 2020. The company address is Scottish Provident House, 1st Floor Scottish Provident House, 1st Floor, Harrow, HA1 1BQ, England.



People

MEGJHI, Gulam Abbas

Director

Director

ACTIVE

Assigned on 16 Dec 1999

Current time on role 24 years, 5 months, 19 days

AHMED, Mohammad

Secretary

Accountant

RESIGNED

Assigned on 16 Dec 1999

Resigned on 04 Jun 2002

Time on role 2 years, 5 months, 19 days

KINGHORN, Rosemary Ann

Secretary

Secretary

RESIGNED

Assigned on 03 Feb 2004

Resigned on 03 Feb 2004

Time on role

MEGJHI, Nasrin

Secretary

RESIGNED

Assigned on 06 Apr 2005

Resigned on 15 Sep 2017

Time on role 12 years, 5 months, 9 days

MY CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Dec 1999

Resigned on 16 Dec 1999

Time on role

ALI, Basharit

Director

Manager

RESIGNED

Assigned on 19 Dec 2003

Resigned on 31 Aug 2006

Time on role 2 years, 8 months, 12 days

CHAUDHRY, Sohail Amin

Director

Accountant

RESIGNED

Assigned on 16 Dec 1999

Resigned on 16 Dec 1999

Time on role

FAZALBHAI, Shafquat

Director

Sales Director

RESIGNED

Assigned on 08 Oct 2001

Resigned on 08 Oct 2001

Time on role

FAZALBHAI, Shafquat

Director

Sales Director

RESIGNED

Assigned on 08 Oct 2001

Resigned on 01 Apr 2005

Time on role 3 years, 5 months, 24 days

HUSAIN, Sakina Mohammed

Director

Director

RESIGNED

Assigned on 24 Feb 2000

Resigned on 28 Oct 2002

Time on role 2 years, 8 months, 4 days

MEGJHI, Nasarin

Director

Director

RESIGNED

Assigned on 16 Dec 1999

Resigned on 01 Oct 2000

Time on role 9 months, 15 days

MY CORPORATE ADMINISTRATION LIMITED

Corporate-director

RESIGNED

Assigned on 16 Dec 1999

Resigned on 16 Dec 1999

Time on role


Some Companies

AIUTO DIGITAL LTD

42 ORRELL ROAD,BOOTLE,L20 6DY

Number:11846486
Status:ACTIVE
Category:Private Limited Company

JULIA BECKS LIMITED

BANK HOUSE,CONGLETON,CW12 1ET

Number:10568427
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCMURRAY LIMITED

103 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:11516424
Status:ACTIVE
Category:Private Limited Company

PELICAN ENTERPRISES LTD

6 AGINCOURT STREET,MONMOUTH,NP25 3DZ

Number:10682596
Status:ACTIVE
Category:Private Limited Company

ROGER WETHERILL VEHICLE SOURCING LTD

153 HENHURST HILL,BURTON ON TRENT,DE13 9SX

Number:09155252
Status:ACTIVE
Category:Private Limited Company

TAMPERTAPE LIMITED

THE OAKS MOOR FARM ROAD WEST,ASHBOURNE,DE6 1HD

Number:06965567
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source