CLASH FRAGRANCES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2GF

Company number 09073743
Status Active
Incorporation Date 5 June 2014
Company Type Private Limited Company
Address LEIGH SAXTON GREEN LLP, MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, W1S 2GF
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration ten events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Compulsory strike-off action has been discontinued; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-09-12 GBP 100 . The most likely internet sites of CLASH FRAGRANCES LIMITED are www.clashfragrances.co.uk, and www.clash-fragrances.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Clash Fragrances Limited is a Private Limited Company. The company registration number is 09073743. Clash Fragrances Limited has been working since 05 June 2014. The present status of the company is Active. The registered address of Clash Fragrances Limited is Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1s 2gf. . ADRIAO, Goncalo Ferraz Da Silva is a Director of the company. The company operates in "Wholesale of perfume and cosmetics".


clash fragrances Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ADRIAO, Goncalo Ferraz Da Silva
Appointed Date: 05 June 2014
46 years old

CLASH FRAGRANCES LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 30 June 2016
13 Sep 2016
Compulsory strike-off action has been discontinued
12 Sep 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100

06 Sep 2016
First Gazette notice for compulsory strike-off
29 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 0 more events
28 Jun 2016
Total exemption full accounts made up to 30 June 2015
03 May 2016
First Gazette notice for compulsory strike-off
02 Sep 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

25 Jun 2015
Registered office address changed from C/O Leigh Saxton Green Llp 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 25 June 2015
05 Jun 2014
Incorporation
Statement of capital on 2014-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted