Company NameLaboratoire Biocosmetique Limited
Company StatusDissolved
Company Number04432996
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

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 NameMr Subzaly Nazaraly
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RolePharmaceutical Chemist
Correspondence AddressFlat No 6
12 Alexandra Road Wimbledon
London
SW19 7JZ
Director NameMr Nazmudin Virani
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Heath Close
Ealing
London
W5 3EG
Secretary NameMr Subzaly Nazaraly
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RolePharmaceutical Chemist
Correspondence AddressFlat No 6
12 Alexandra Road Wimbledon
London
SW19 7JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite H Enterprise House
181-189 Garth Road
Morden
Surrey
SM4 4LL
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,840
Current Liabilities£7,940

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

25 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2006First Gazette notice for compulsory strike-off (1 page)
12 July 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
13 April 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
14 February 2004Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
2 June 2002New director appointed (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)