Company NameS & D Aroma Limited
Company StatusDissolved
Company Number05151052
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NamesS & D Aroma Limited and S & D Biosys Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Joan Teresa Traynor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr David Michael McCabe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameDavid Michael McCabe
NationalityBritish
StatusClosed
Appointed22 November 2011(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2015)
RoleCompany Director
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Director NameDr Hans Joachim Muller
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed01 November 2012(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 22 September 2015)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Director NameMr Martin Hollenhorst
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed01 December 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
154 Friern Barnet Lane
London
N20 0NL
Director NameDavid Mitchell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(1 week, 5 days after company formation)
Appointment Duration5 years, 3 months (resigned 08 October 2009)
RoleCompany Director
Correspondence Address13 Cherry Hollow
Abbots Langley
Hertfordshire
WD5 0TR
Director NameJohn Allan Brebner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House School Lane
Naseby
Northamptonshire
NN6 6BZ
Director NameMr Alan Edward Eastwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Harrow
Middlesex
HA3 9ED
Director NameMr Daniel Reuben Straus
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCunningham House Westfield Lane
Harrow
Middlesex
HA3 9ED
Director NameMr Dean Austin Lockton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Harrow
Middlesex
HA3 9ED
Director NameMr Richard John Lee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(6 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr Gunther Reinhard Krausser
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2011(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameJacobus Pieter Van Den Akker
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2011(6 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameJoris Sylvain Adelin Coppye
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed16 November 2011(7 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2012)
RoleManager
Country of ResidenceBelgium
Correspondence AddressCunningham House
Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameS & D Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2004(1 week, 5 days after company formation)
Appointment Duration7 years, 9 months (resigned 27 March 2012)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED

Contact

Websitewww.azelis.com
Telephone07 94285e722
Telephone regionMobile

Location

Registered AddressAlexander House
Crown Gate
Runcorn
Cheshire
WA7 2UP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Shareholders

200k at £1S & D Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
2 June 2015Application to strike the company off the register (3 pages)
20 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
20 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
15 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 200,000
(6 pages)
15 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 200,000
(6 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 200,000
(6 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 200,000
(6 pages)
5 June 2013Full accounts made up to 31 December 2012 (18 pages)
5 June 2013Full accounts made up to 31 December 2012 (18 pages)
19 December 2012Termination of appointment of Gunther Krausser as a director (1 page)
19 December 2012Appointment of Mr Martin Hollenhorst as a director (2 pages)
19 December 2012Termination of appointment of Gunther Krausser as a director (1 page)
19 December 2012Appointment of Mr Martin Hollenhorst as a director (2 pages)
13 November 2012Appointment of Dr Hans Joachim Muller as a director (2 pages)
13 November 2012Appointment of Dr Hans Joachim Muller as a director (2 pages)
2 October 2012Termination of appointment of Joris Coppye as a director (1 page)
2 October 2012Termination of appointment of Joris Coppye as a director (1 page)
12 July 2012Full accounts made up to 31 December 2011 (26 pages)
12 July 2012Full accounts made up to 31 December 2011 (26 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
9 May 2012Termination of appointment of Richard Lee as a director (1 page)
9 May 2012Full accounts made up to 31 March 2011 (18 pages)
9 May 2012Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
9 May 2012Full accounts made up to 31 March 2011 (18 pages)
9 May 2012Termination of appointment of Richard Lee as a director (1 page)
9 May 2012Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
23 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
23 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 December 2011 (1 page)
13 December 2011Statement of company's objects (2 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 02/12/2011
(41 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 02/12/2011
(41 pages)
13 December 2011Statement of company's objects (2 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director (3 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director (3 pages)
15 November 2011Termination of appointment of Jacobus Van Den Akker as a director (2 pages)
15 November 2011Termination of appointment of Jacobus Van Den Akker as a director (2 pages)
17 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
26 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
18 July 2011Termination of appointment of Daniel Straus as a director (1 page)
18 July 2011Termination of appointment of Daniel Straus as a director (1 page)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
13 April 2011Termination of appointment of John Brebner as a director (2 pages)
13 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
13 April 2011Termination of appointment of Alan Eastwood as a director (2 pages)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Termination of appointment of Dean Austin Lockton as a director (2 pages)
13 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
13 April 2011Termination of appointment of Alan Eastwood as a director (2 pages)
13 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Termination of appointment of Dean Austin Lockton as a director (2 pages)
13 April 2011Termination of appointment of John Brebner as a director (2 pages)
13 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
9 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
9 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
2 February 2011Director's details changed for John Allan Brebner on 1 February 2011 (2 pages)
2 February 2011Director's details changed for John Allan Brebner on 1 February 2011 (2 pages)
2 February 2011Director's details changed for John Allan Brebner on 1 February 2011 (2 pages)
13 January 2011Full accounts made up to 31 May 2010 (18 pages)
13 January 2011Full accounts made up to 31 May 2010 (18 pages)
3 August 2010Appointment of Mr Daniel Reuben Straus as a director (3 pages)
3 August 2010Appointment of Dean Austin Lockton as a director (3 pages)
3 August 2010Appointment of Alan Edward Eastwood as a director (3 pages)
3 August 2010Appointment of Alan Edward Eastwood as a director (3 pages)
3 August 2010Appointment of Mr Daniel Reuben Straus as a director (3 pages)
3 August 2010Appointment of Dean Austin Lockton as a director (3 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
28 January 2010Full accounts made up to 31 May 2009 (18 pages)
28 January 2010Full accounts made up to 31 May 2009 (18 pages)
9 October 2009Termination of appointment of David Mitchell as a director (1 page)
9 October 2009Termination of appointment of David Mitchell as a director (1 page)
2 July 2009Return made up to 11/06/09; full list of members (4 pages)
2 July 2009Return made up to 11/06/09; full list of members (4 pages)
6 March 2009Full accounts made up to 31 May 2008 (19 pages)
6 March 2009Full accounts made up to 31 May 2008 (19 pages)
9 July 2008Return made up to 11/06/08; full list of members (4 pages)
9 July 2008Return made up to 11/06/08; full list of members (4 pages)
15 January 2008Full accounts made up to 31 May 2007 (18 pages)
15 January 2008Full accounts made up to 31 May 2007 (18 pages)
1 November 2007Nc inc already adjusted 18/09/07 (1 page)
1 November 2007Nc inc already adjusted 18/09/07 (1 page)
1 November 2007Ad 18/09/07--------- £ si 190000@1=190000 £ ic 10000/200000 (3 pages)
1 November 2007Ad 18/09/07--------- £ si 190000@1=190000 £ ic 10000/200000 (3 pages)
1 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2007Return made up to 11/06/07; full list of members (3 pages)
5 July 2007Return made up to 11/06/07; full list of members (3 pages)
15 February 2007Full accounts made up to 31 May 2006 (19 pages)
15 February 2007Full accounts made up to 31 May 2006 (19 pages)
27 June 2006Return made up to 11/06/06; full list of members (3 pages)
27 June 2006Return made up to 11/06/06; full list of members (3 pages)
19 January 2006Full accounts made up to 31 May 2005 (16 pages)
19 January 2006Full accounts made up to 31 May 2005 (16 pages)
4 August 2005Return made up to 11/06/05; full list of members (3 pages)
4 August 2005Return made up to 11/06/05; full list of members (3 pages)
11 July 2005New director appointed (1 page)
11 July 2005New director appointed (1 page)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Nc inc already adjusted 18/06/04 (1 page)
16 February 2005Ad 15/12/04--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Nc inc already adjusted 18/06/04 (1 page)
16 February 2005Ad 15/12/04--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
16 November 2004Company name changed s & d biosys LIMITED\certificate issued on 16/11/04 (2 pages)
16 November 2004Company name changed s & d biosys LIMITED\certificate issued on 16/11/04 (2 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
22 July 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
22 July 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New secretary appointed (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New secretary appointed (1 page)
30 June 2004Company name changed s & d aroma LIMITED\certificate issued on 30/06/04 (2 pages)
30 June 2004Company name changed s & d aroma LIMITED\certificate issued on 30/06/04 (2 pages)
11 June 2004Incorporation (31 pages)
11 June 2004Incorporation (31 pages)