Company NamePanacea Cosmetics Ltd
Company StatusDissolved
Company Number06894166
CategoryPrivate Limited Company
Incorporation Date1 May 2009(15 years ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamePanaceapharma Ltd

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 NameMs Karen Brooks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPanacea House 407 Chorley Old Road
Greater Manchester
BL1 6AH
Director NameMs Sophie Louise Drozda
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(2 years after company formation)
Appointment Duration5 years, 8 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPanacea House 407 Chorley Old Road
Greater Manchester
BL1 6AH
Director NameMr Ronald Jehu
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrevelyan House Suites 3 -7
117 Chorley Road Swinton
Manchester
M27 4AA
Director NameMr Craig Harold Lamb
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrevelyan House Suites 3 -7
117 Chorley Road Swinton
Manchester
M27 4AA

Location

Registered AddressPanacea House
407 Chorley Old Road
Greater Manchester
BL1 6AH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

50 at £0.01Karen Brooks
50.00%
Ordinary
50 at £0.01Sophie Drozda
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Application to strike the company off the register (2 pages)
17 October 2016Application to strike the company off the register (2 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
8 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 September 2012Termination of appointment of Craig Lamb as a director (1 page)
11 September 2012Termination of appointment of Ronald Jehu as a director (1 page)
11 September 2012Registered office address changed from C/O Karen Brooks Trevelyan House Suites 3 -7 117 Chorley Road Swinton Manchester M27 4AA United Kingdom on 11 September 2012 (1 page)
11 September 2012Termination of appointment of Ronald Jehu as a director (1 page)
11 September 2012Termination of appointment of Craig Lamb as a director (1 page)
11 September 2012Registered office address changed from C/O Karen Brooks Trevelyan House Suites 3 -7 117 Chorley Road Swinton Manchester M27 4AA United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
10 September 2012Termination of appointment of Ronald Jehu as a director (1 page)
10 September 2012Termination of appointment of Ronald Jehu as a director (1 page)
10 September 2012Termination of appointment of Craig Lamb as a director (1 page)
10 September 2012Termination of appointment of Craig Lamb as a director (1 page)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 October 2011Director's details changed for Miss Karen Diane Brooks on 20 May 2011 (2 pages)
7 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for Miss Karen Diane Brooks on 20 May 2011 (2 pages)
7 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
7 October 2011Capitals not rolled up (3 pages)
7 October 2011Capitals not rolled up (3 pages)
12 August 2011Company name changed panaceapharma LTD\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2011Company name changed panaceapharma LTD\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2011Registered office address changed from C/O Karen Brooks 124 Lonsdale Road Heaton Bolton Uk BL1 4PN United Kingdom on 21 July 2011 (1 page)
21 July 2011Appointment of Mr Craig Harold Lamb as a director (2 pages)
21 July 2011Appointment of Mr Ronald Jehu as a director (2 pages)
21 July 2011Registered office address changed from C/O Karen Brooks 124 Lonsdale Road Heaton Bolton Uk BL1 4PN United Kingdom on 21 July 2011 (1 page)
21 July 2011Appointment of Mr Ronald Jehu as a director (2 pages)
21 July 2011Appointment of Mr Craig Harold Lamb as a director (2 pages)
20 July 2011Appointment of Ms Sophie Louise Drozda as a director (2 pages)
20 July 2011Appointment of Ms Sophie Louise Drozda as a director (2 pages)
24 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 March 2011Registered office address changed from 48a Halliwell Business Park, Rossini Street, Greater Manchester Bolton BL1 8DL on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 48a Halliwell Business Park, Rossini Street, Greater Manchester Bolton BL1 8DL on 24 March 2011 (1 page)
24 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
29 May 2009Ad 28/05/09\gbp si 10@1=10\gbp ic 10/20\ (1 page)
29 May 2009Ad 28/05/09\gbp si 10@1=10\gbp ic 10/20\ (1 page)
1 May 2009Incorporation (8 pages)
1 May 2009Incorporation (8 pages)