Company NameHalf Price Perfumes Limited
Company StatusDissolved
Company Number05067490
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 2 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameSensebeach Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJason Sterling Zemmel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(1 week, 3 days after company formation)
Appointment Duration18 years, 4 months (closed 09 August 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address103 Lapwing Lane
Didsbury
Manchester
Greater Manchester
M20 6UR
Secretary NameNatalie Bernice Zemmel
NationalityBritish
StatusClosed
Appointed19 March 2004(1 week, 3 days after company formation)
Appointment Duration18 years, 4 months (closed 09 August 2022)
RoleManager
Correspondence Address103 Lapwing Lane
Didsbury
Manchester
Greater Manchester
M20 6UR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.halfpriceperfumes.co.uk/en/
Telephone0113 2162796
Telephone regionLeeds

Location

Registered Address103 Lapwing Lane
W Didsbury
Manchester
Greater Manchester
M20 6UR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

1 at £1Jason S. Zemmel
100.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 August 2020 (4 pages)
25 March 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
11 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 February 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
19 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 February 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Director's details changed for Jason Sterling Zemmel on 5 March 2010 (2 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Jason Sterling Zemmel on 5 March 2010 (2 pages)
24 March 2010Director's details changed for Jason Sterling Zemmel on 5 March 2010 (2 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 March 2009Return made up to 06/03/09; full list of members (3 pages)
10 March 2009Return made up to 06/03/09; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 March 2008Return made up to 06/03/08; full list of members (3 pages)
7 March 2008Return made up to 06/03/08; full list of members (3 pages)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
3 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 March 2006Return made up to 09/03/06; full list of members (2 pages)
21 March 2006Return made up to 09/03/06; full list of members (2 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 March 2005Return made up to 09/03/05; full list of members (6 pages)
14 March 2005Return made up to 09/03/05; full list of members (6 pages)
7 April 2004Memorandum and Articles of Association (9 pages)
7 April 2004Memorandum and Articles of Association (9 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 April 2004Registered office changed on 01/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 March 2004Company name changed sensebeach LIMITED\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed sensebeach LIMITED\certificate issued on 30/03/04 (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
9 March 2004Incorporation (17 pages)
9 March 2004Incorporation (17 pages)