Company NameCuticura Laboratories Limited
Company StatusDissolved
Company Number02200250
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Maurice Boyce
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(12 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2a 24 Pembridge Crescent
London
W11 3DS
Secretary NameMr Sujith Nayanapriya Wijesena
NationalityBritish
StatusClosed
Appointed12 October 2000(12 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Waverley Avenue
Twickenham
Middlesex
TW2 6DJ
Director NameJimmy Rustom Anklesaria
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed31 October 2005(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 24 July 2007)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressFlat No 6 Bldg No 4 Battliwalla Bldg
Old Khareghat Colony Hughes Road
Mumbai
400 007
India
Director NameMr Dorab Erach Mistry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Camlet Way
Hadley Wood
Hertfordshire
EN4 0LJ
Director NameHoshedar Kersasp Press
Date of BirthJune 1949 (Born 74 years ago)
NationalityIndian
StatusClosed
Appointed31 October 2005(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 24 July 2007)
RoleCompany Executive
Country of ResidenceIndia
Correspondence Address11 Panchsheel 64
Pali Hill Bandra W
Mumbai
400 050
400 005
Director NameRobert Berglass
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1992(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 12 October 2000)
RoleChairman/President
Correspondence Address2101 East Via Arado
Rancho Dominguez Ca 90220
Foreign
Secretary NameMr Graham John Collins
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years after company formation)
Appointment Duration5 years (resigned 10 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Llangar Grove
Crowthorne
Berkshire
RG45 6EA
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1997(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2000)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address3/5 Armstrong Way
Great Western Industrial Park
Southall Middlesex
UB2 4SD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Application for striking-off (1 page)
25 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
21 February 2006Return made up to 30/11/05; full list of members (3 pages)
2 December 2005New director appointed (2 pages)
21 November 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
6 January 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
22 December 2004Return made up to 30/11/04; full list of members (2 pages)
27 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
3 January 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
16 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
27 January 2002Return made up to 30/11/01; full list of members (6 pages)
24 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
11 January 2001Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: five chancery lane london WC2A 1LG (1 page)
1 November 2000New director appointed (3 pages)
2 August 2000Location of register of members (1 page)
2 August 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
2 August 2000Registered office changed on 02/08/00 from: 8 baker street london W1M 1DA (1 page)
11 January 2000Return made up to 30/11/99; full list of members (5 pages)
30 April 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
24 December 1998Location of register of members (1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998Return made up to 30/11/98; full list of members (5 pages)
20 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
16 January 1998New secretary appointed (2 pages)
22 December 1997Return made up to 30/11/97; no change of members (4 pages)
5 December 1996Return made up to 30/11/96; full list of members (5 pages)
22 August 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
11 September 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
30 November 1987Incorporation (22 pages)