Company NameRICO Skin Care Ltd
Company StatusDissolved
Company Number01056015
CategoryPrivate Limited Company
Incorporation Date26 May 1972(51 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameAlbion Laboratories (Sales) Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameMr Maurice Edward Wing
NationalityBritish
StatusClosed
Appointed01 June 1992(20 years after company formation)
Appointment Duration25 years, 4 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynfield House
Lyne Lane Lyne
Chertsey
Surrey
KT16 0AN
Director NameFuad Abdulrasul Chatoo
Date of BirthAugust 1944 (Born 79 years ago)
NationalityTanzania
StatusClosed
Appointed01 November 1992(20 years, 5 months after company formation)
Appointment Duration24 years, 11 months (closed 26 September 2017)
RoleManaging Director
Country of ResidenceDubau, Uae
Correspondence AddressLynfield House
Lyne Lane, Lyne
Chertsey
Surrey
TW19 5EP
Director NameMr Charles Peter Williams
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 November 1992)
RoleExport Executive
Correspondence Address4 Warwick Avenue
Egham
Surrey
TW20 8LT
Secretary NameSusan Anne Binder
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressThe School House
Lyne Lane Lyne
Lyne Chertsey
Surrey
KT16 0AJ
Director NameSafdar Chatoo
Date of BirthMay 1954 (Born 70 years ago)
NationalityTanzania
StatusResigned
Appointed01 November 1992(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleExporter
Correspondence AddressPO Box 9914
Kinshasa 1
Democratic Republic Of Congo

Contact

Telephone01932 873323
Telephone regionWeybridge

Location

Registered AddressLynfield House Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills
Built Up AreaGreater London

Shareholders

4k at £1Fuad Abdulrasul Chatoo
99.98%
Ordinary
1 at £1Mr Maurice Edward Wing
0.03%
Ordinary

Financials

Year2014
Net Worth£4,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

31 August 2001Delivered on: 6 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 6 coppermill road wraysbury berkshire (plot 55).
Outstanding
31 August 2001Delivered on: 6 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 7 coppermill road wraysbury berks plot 54.
Outstanding
29 May 2001Delivered on: 5 June 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 August 1984Delivered on: 17 August 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 June 1984Delivered on: 25 June 1984
Persons entitled: Investers in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the albion group limited to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progress pre-payments, stock exchange investments & cash. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
4 July 2017Application to strike the company off the register (3 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4,000
(4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4,000
(4 pages)
16 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
16 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,000
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,000
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4,000
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4,000
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 26 August 2011 (1 page)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Fuad Abdulrasul Chatoo on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Fuad Abdulrasul Chatoo on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Fuad Abdulrasul Chatoo on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 April 2008Return made up to 31/12/07; full list of members (3 pages)
29 April 2008Return made up to 31/12/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 March 2007Return made up to 31/12/06; full list of members (2 pages)
19 March 2007Return made up to 31/12/06; full list of members (2 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 August 2006Return made up to 31/12/05; full list of members (6 pages)
10 August 2006Return made up to 31/12/05; full list of members (6 pages)
21 July 2006Registered office changed on 21/07/06 from: lynfield house lyne lane lyne, chertsey, surrey KT16 0AN (1 page)
21 July 2006Registered office changed on 21/07/06 from: lynfield house lyne lane lyne, chertsey, surrey KT16 0AN (1 page)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 February 2005Return made up to 31/12/04; full list of members (6 pages)
11 February 2005Return made up to 31/12/04; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 February 2004Return made up to 31/12/03; full list of members (6 pages)
13 February 2004Return made up to 31/12/03; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 March 2003Return made up to 31/12/02; full list of members (6 pages)
17 March 2003Return made up to 31/12/02; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
5 December 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
13 March 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 December 1999 (12 pages)
1 February 2001Full accounts made up to 31 December 1999 (12 pages)
17 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Full accounts made up to 31 December 1998 (12 pages)
18 January 2000Full accounts made up to 31 December 1998 (12 pages)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 February 1999Return made up to 31/12/98; no change of members (5 pages)
9 February 1999Return made up to 31/12/98; no change of members (5 pages)
15 September 1998Full accounts made up to 31 December 1997 (12 pages)
15 September 1998Full accounts made up to 31 December 1997 (12 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Full accounts made up to 31 December 1996 (12 pages)
31 December 1997Full accounts made up to 31 December 1996 (12 pages)
15 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
31 January 1997Full accounts made up to 31 December 1995 (12 pages)
31 January 1997Full accounts made up to 31 December 1995 (12 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Director's particulars changed (2 pages)
29 January 1997Director's particulars changed (2 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
17 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
17 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
7 February 1996Return made up to 31/12/95; no change of members (4 pages)
7 February 1996Return made up to 31/12/95; no change of members (4 pages)
6 February 1996Full accounts made up to 31 December 1994 (12 pages)
6 February 1996Full accounts made up to 31 December 1994 (12 pages)
22 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
22 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
29 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 November 1994Full accounts made up to 31 December 1993 (13 pages)
1 November 1994Full accounts made up to 31 December 1993 (13 pages)
2 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1994Full accounts made up to 31 December 1992 (9 pages)
2 February 1994Full accounts made up to 31 December 1992 (9 pages)
15 November 1993Delivery ext'd 3 mth 31/12/92 (1 page)
15 November 1993Delivery ext'd 3 mth 31/12/92 (1 page)
28 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
4 January 1993New director appointed (2 pages)
4 January 1993New director appointed (2 pages)
30 October 1992Full accounts made up to 31 December 1991 (8 pages)
30 October 1992Full accounts made up to 31 December 1991 (8 pages)
22 July 1992Secretary resigned;new secretary appointed (2 pages)
22 July 1992Secretary resigned;new secretary appointed (2 pages)
6 January 1992Return made up to 31/12/91; no change of members (4 pages)
6 January 1992Return made up to 31/12/91; no change of members (4 pages)
6 January 1992Full accounts made up to 31 December 1990 (9 pages)
6 January 1992Full accounts made up to 31 December 1990 (9 pages)
14 October 1991Full accounts made up to 31 December 1989 (10 pages)
14 October 1991Full accounts made up to 31 December 1989 (10 pages)
7 April 1991Registered office changed on 07/04/91 from: 4 warwick avenue thorpe lea egham surrey TW20 8LT (1 page)
7 April 1991Registered office changed on 07/04/91 from: 4 warwick avenue thorpe lea egham surrey TW20 8LT (1 page)
20 March 1991Return made up to 31/12/90; full list of members (5 pages)
20 March 1991Return made up to 31/12/90; full list of members (5 pages)
22 June 1990Return made up to 27/07/89; full list of members (4 pages)
22 June 1990Return made up to 27/07/89; full list of members (4 pages)
24 May 1990Return made up to 31/12/89; full list of members (4 pages)
24 May 1990Return made up to 31/12/89; full list of members (4 pages)
20 January 1990Full accounts made up to 31 December 1988 (10 pages)
20 January 1990Full accounts made up to 31 December 1988 (10 pages)
10 January 1990Return made up to 28/07/88; full list of members (4 pages)
10 January 1990Return made up to 28/07/88; full list of members (4 pages)
22 January 1981Company name changed\certificate issued on 22/01/81 (2 pages)
22 January 1981Company name changed\certificate issued on 22/01/81 (2 pages)
26 May 1972Incorporation (14 pages)
26 May 1972Incorporation (14 pages)