Company NameCosmeceutical Laboratories Limited
DirectorsPraful Chandra Lakhani and Hussein Ahamed Parapia
Company StatusDissolved
Company Number03043170
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Previous NameGoldenconcept Limited

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NamePraful Chandra Lakhani
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(3 days after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressThe Boyton No 3 Park Drive
Hale
Altrincham
Cheshire
WA15 9DL
Director NameHussein Ahamed Parapia
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleMerchant
Correspondence AddressPO Box 42546
Nairobi
Foreign
Kenya
Secretary NameMrs Chandrika Lakhani
NationalityBritish
StatusResigned
Appointed10 April 1995(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 1999)
RoleCS
Country of ResidenceEngland
Correspondence AddressDonnybrook
Kewferry Drive
Northwood
Middlesex
HA6 2NU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5th Floor Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 January 2003Dissolved (1 page)
14 October 2002Return of final meeting of creditors (1 page)
14 July 2002Registered office changed on 14/07/02 from: bdo stoy hayward cri third floor, peter house manchester lancashire M1 5AB (1 page)
1 February 2002Notice of order of court to wind up. (1 page)
1 February 2002Order of court to wind up (3 pages)
23 January 2002Administrator's abstract of receipts and payments (2 pages)
14 December 2001Order of court to wind up (3 pages)
14 December 2001Notice of discharge of Administration Order (4 pages)
27 July 2001Administrator's abstract of receipts and payments (2 pages)
7 February 2001Administrator's abstract of receipts and payments (2 pages)
28 July 2000Administrator's abstract of receipts and payments (3 pages)
20 April 2000Notice of result of meeting of creditors (3 pages)
29 March 2000Statement of administrator's proposal (2 pages)
28 January 2000Registered office changed on 28/01/00 from: unit 1-3 skypark international blenheim way speke liverpool L24 1YH (1 page)
24 January 2000Administration Order (5 pages)
24 January 2000Notice of Administration Order (1 page)
19 November 1999Full accounts made up to 30 June 1998 (14 pages)
11 October 1999Particulars of mortgage/charge (3 pages)
2 July 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
16 June 1998Return made up to 07/04/98; no change of members (4 pages)
5 February 1998Full accounts made up to 30 June 1997 (13 pages)
29 May 1997Return made up to 07/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 February 1997Full accounts made up to 30 June 1996 (12 pages)
30 December 1996Ad 27/02/96--------- £ si 230000@1 (2 pages)
30 December 1996£ nc 100000/330000 27/02/96 (1 page)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 October 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
30 June 1996Return made up to 07/04/96; full list of members (6 pages)
21 May 1996Particulars of mortgage/charge (4 pages)
18 February 1996Registered office changed on 18/02/96 from: the boyton 3 park drive hale altrincham cheshire WA15 9DW (1 page)
30 May 1995New director appointed (2 pages)
30 May 1995Ad 24/05/95--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
30 May 1995Accounting reference date notified as 31/05 (1 page)
30 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
30 May 1995Nc inc already adjusted 24/05/95 (1 page)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Company name changed goldenconcept LIMITED\certificate issued on 20/04/95 (4 pages)
7 April 1995Incorporation (20 pages)