Company NameNordic Panorama Plc
Company StatusDissolved
Company Number00148798
CategoryPublic Limited Company
Incorporation Date1 November 1917(106 years, 6 months ago)
Dissolution Date21 March 2013 (11 years, 1 month ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePer Christian Voss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityNorwegian
StatusClosed
Appointed05 January 1980(62 years, 2 months after company formation)
Appointment Duration33 years, 2 months (closed 21 March 2013)
RoleCompany Director
Correspondence AddressKattelkleiv 6
Notodden
3683
Norway
Director NameKjetil Johnsen
Date of BirthApril 1977 (Born 47 years ago)
NationalityNorwegian
StatusClosed
Appointed05 January 2007(89 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 21 March 2013)
RoleCompany Director
Correspondence AddressVradalsgrenda 4a
Vradal
3853
Norway
Director NamePetter Johnsen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNorwegian
StatusClosed
Appointed05 January 2007(89 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 21 March 2013)
RoleCompany Director
Correspondence AddressTiurasen 1
Vradal
3853
Norway
Director NameMr Norman Alec Charles Lott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(89 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Anns Lodge
Ruxbury Road
Chertsey
KT16 9NH
Director NameGeir Kjaernes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNorwegian
StatusClosed
Appointed08 May 2007(89 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 21 March 2013)
RoleCompany Director
Correspondence AddressPresteveien 30b
Blommenholm
N-1365
Norway
Director NameMr Michael Alexander Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(90 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Dukes Avenue
London
W4 2AE
Secretary NameMr Norman Alec Charles Lott
NationalityBritish
StatusClosed
Appointed20 July 2009(91 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Anns Lodge
Ruxbury Road
Chertsey
KT16 9NH
Director NameMr Paul Bernard Geoghegan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(73 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Hurst Road
East Molesey
KT8 9AG
Director NameMr David Frederick Tett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(73 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 February 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Broadway Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8LN
Director NameMr Samuel Gilbert Mitchell-Innes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(73 years, 3 months after company formation)
Appointment Duration3 months (resigned 16 April 1991)
RoleMarketing
Correspondence Address23 Macfarlane Road
Shepherds Bush
London
W12 7JY
Director NameMr Shiraz Abdul Malik-Noor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityKenyan
StatusResigned
Appointed14 January 1991(73 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address75 Kinnerton Street
London
SW1X 8ED
Director NameKeith John Harold
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(73 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 February 1991)
RoleCompany Director
Correspondence AddressTeal Lodge 48 Southgate Spinneys
South Rauceby
Sleaford
Lincolnshire
NG34 8QF
Secretary NameMr David Frederick Tett
NationalityBritish
StatusResigned
Appointed14 January 1991(73 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 February 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Broadway Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8LN
Director NameMr Anthony Jonathan Shakesby
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(73 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address90 Atlantic Close
Southampton
Hampshire
SO14 3TB
Secretary NameMr Anthony Jonathan Shakesby
NationalityBritish
StatusResigned
Appointed27 February 1991(73 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address90 Atlantic Close
Southampton
Hampshire
SO14 3TB
Director NameEdward Christopher Tilly
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(76 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 January 1995)
RoleChartered Accountant
Correspondence Address33 The Brambles
Limes Park Road
St Ives
Cambridgeshire
PE17 4NJ
Director NameMr John Richard Phillips
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(76 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 January 1995)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Director NameShiraz Abdul Malik-Noor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(76 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 January 1999)
RoleCompany Director
Correspondence Address17 Basil Mansions
London
SW3 1AP
Director NameMr Guy David Neely
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(76 years, 6 months after company formation)
Appointment Duration11 years (resigned 25 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bromley Lane
Chislehurst
Kent
BR7 6LE
Director NameCecil Phillips
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1994(76 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 January 2001)
RoleMerchant Banker/Attorney
Correspondence Address3 Cherokee Road N.W.
Atlanta
30305
Georgia
Secretary NameMr Jahangir Akbarali Kaba
NationalityBritish
StatusResigned
Appointed11 July 1994(76 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashton Gardens
Hounslow
Middlesex
TW4 7BU
Director NameMr Horatius Da Gama Rose
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityKenyan
StatusResigned
Appointed01 March 1995(77 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 January 2007)
RoleGroup Managing Director
Country of ResidenceKenya
Correspondence AddressPO Box 76317
Yaya Centre
Nairobi
Kenya
Director NameMr Jahangir Akbarali Kaba
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(79 years, 2 months after company formation)
Appointment Duration2 days (resigned 19 December 1996)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address11 Ashton Gardens
Hounslow
Middlesex
TW4 7BU
Secretary NameMr Guy David Neely
NationalityBritish
StatusResigned
Appointed16 September 1998(80 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bromley Lane
Chislehurst
Kent
BR7 6LE
Director NameAlec Howard Drummon
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(81 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2006)
RoleStock Broker
Correspondence Address23 Vinegar Street
London
E1W 2QQ
Director NameMumtaz Hasan Khan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(81 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressFlat 7
59/60 Jermyn Street
London
SW1Y 6LX
Director NameSalman Mahmood
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(85 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 January 2004)
RoleCompany Director
Correspondence Address13 Garnet House
Percy Gardens
Worcester Park
Surrey
KT4 7SA
Director NameFaheem Ahmad
Date of BirthAugust 1967 (Born 56 years ago)
NationalityPakistani
StatusResigned
Appointed26 August 2003(85 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 2006)
RoleCompany Director
Correspondence AddressFlat 745 Hans Place
London
SW1X 0JZ
Director NameMr John Edward Abraham Mocatta
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(89 years, 1 month after company formation)
Appointment Duration10 months (resigned 28 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridgewater Lodge Ashridge Park
Berkhamsted
Hertfordshire
HP4 1LY
Director NameTore Svendsen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed05 January 2007(89 years, 2 months after company formation)
Appointment Duration4 months (resigned 08 May 2007)
RoleCompany Director
Correspondence AddressOrkideveien 26
Voyenenga
1339
Norway
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed19 January 2009(91 years, 3 months after company formation)
Appointment Duration6 months (resigned 20 July 2009)
Correspondence AddressThird Floor 89 Fleet Street
London
EC4Y 1DH

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£5,284,000
Gross Profit£3,367,000
Net Worth£2,771,000
Cash£118,000
Current Liabilities£3,311,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

21 March 2013Final Gazette dissolved following liquidation (1 page)
21 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2013Final Gazette dissolved following liquidation (1 page)
21 December 2012Return of final meeting in a members' voluntary winding up (16 pages)
21 December 2012Return of final meeting in a members' voluntary winding up (16 pages)
6 November 2012Liquidators statement of receipts and payments to 1 September 2012 (17 pages)
6 November 2012Liquidators' statement of receipts and payments to 1 September 2012 (17 pages)
6 November 2012Liquidators' statement of receipts and payments to 1 September 2012 (17 pages)
6 November 2012Liquidators statement of receipts and payments to 1 September 2012 (17 pages)
28 October 2011Liquidators statement of receipts and payments to 1 September 2011 (11 pages)
28 October 2011Liquidators statement of receipts and payments to 1 September 2011 (11 pages)
28 October 2011Liquidators' statement of receipts and payments to 1 September 2011 (11 pages)
28 October 2011Liquidators' statement of receipts and payments to 1 September 2011 (11 pages)
21 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2010Appointment of a voluntary liquidator (1 page)
21 September 2010Appointment of a voluntary liquidator (1 page)
21 September 2010Declaration of solvency (5 pages)
21 September 2010Declaration of solvency (5 pages)
21 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-02
(1 page)
20 September 2010Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3BF on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3BF on 20 September 2010 (2 pages)
1 April 2010Registered office address changed from Third Floor 89 Fleet Street London EC4Y 1DH on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from Third Floor 89 Fleet Street London EC4Y 1DH on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from Third Floor 89 Fleet Street London EC4Y 1DH on 1 April 2010 (2 pages)
11 December 2009Compulsory strike-off action has been suspended (1 page)
11 December 2009Compulsory strike-off action has been suspended (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
10 August 2009Secretary appointed norman alec charles lott (2 pages)
10 August 2009Secretary appointed norman alec charles lott (2 pages)
20 July 2009Appointment Terminated Secretary london registrars PLC (1 page)
20 July 2009Appointment terminated secretary london registrars PLC (1 page)
6 May 2009Conso (1 page)
6 May 2009Resolutions
  • RES13 ‐ Consolidate shares 27/04/2009
(2 pages)
6 May 2009Resolutions
  • RES13 ‐ Consolidate shares 27/04/2009
(2 pages)
6 May 2009Conso (1 page)
12 February 2009Return made up to 10/01/09; bulk list available separately (11 pages)
12 February 2009Return made up to 10/01/09; bulk list available separately (11 pages)
22 January 2009Appointment terminated secretary guy neely (1 page)
22 January 2009Secretary appointed london registrars PLC (1 page)
22 January 2009Appointment Terminated Secretary guy neely (1 page)
22 January 2009Secretary appointed london registrars PLC (1 page)
21 January 2009Registered office changed on 21/01/2009 from 7 cork street mayfair london W1S 3LJ (1 page)
21 January 2009Registered office changed on 21/01/2009 from 7 cork street mayfair london W1S 3LJ (1 page)
6 November 2008Director appointed michael alexander borrelli (2 pages)
6 November 2008Director appointed michael alexander borrelli (2 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
21 January 2008Return made up to 14/01/08; bulk list available separately (10 pages)
21 January 2008Return made up to 14/01/08; bulk list available separately (10 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
1 August 2007Ad 04/01/07--------- £ si [email protected] (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 May 2007Nc inc already adjusted 08/05/07 (2 pages)
21 May 2007Nc inc already adjusted 08/05/07 (2 pages)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 March 2007Return made up to 14/01/07; change of members; amend (9 pages)
27 March 2007Return made up to 14/01/07; change of members; amend (9 pages)
15 February 2007Return made up to 14/01/07; bulk list available separately (10 pages)
15 February 2007Return made up to 14/01/07; bulk list available separately (10 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Auditor's resignation (1 page)
16 January 2007Registered office changed on 16/01/07 from: 37 jewry street london EC3N 2ER (1 page)
16 January 2007New director appointed (2 pages)
15 January 2007Full accounts made up to 31 August 2006 (21 pages)
15 January 2007Full accounts made up to 31 August 2006 (21 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquisition agreement 04/01/07
(76 pages)
10 January 2007Nc inc already adjusted 04/01/07 (2 pages)
4 January 2007Company name changed maisha PLC\certificate issued on 04/01/07 (4 pages)
4 January 2007Company name changed maisha PLC\certificate issued on 04/01/07 (4 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
24 October 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
24 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
24 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2006Reduce cap & cancel share prem (5 pages)
21 October 2006Reduce cap & cancel share prem (5 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
15 February 2006Full accounts made up to 31 August 2005 (22 pages)
15 February 2006Full accounts made up to 31 August 2005 (22 pages)
30 January 2006Return made up to 14/01/06; bulk list available separately (9 pages)
30 January 2006Return made up to 14/01/06; bulk list available separately (9 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
3 March 2005Full accounts made up to 31 August 2004 (30 pages)
3 March 2005Full accounts made up to 31 August 2004 (30 pages)
26 January 2005Return made up to 14/01/05; bulk list available separately (9 pages)
26 January 2005Return made up to 14/01/05; bulk list available separately (9 pages)
23 March 2004Statement of affairs (66 pages)
23 March 2004Statement of affairs (66 pages)
23 March 2004Ad 22/08/03--------- £ si [email protected] (2 pages)
23 March 2004Ad 22/08/03--------- £ si [email protected] (2 pages)
19 March 2004Group of companies' accounts made up to 31 August 2003 (33 pages)
19 March 2004Group of companies' accounts made up to 31 August 2003 (33 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 February 2004Return made up to 14/01/04; bulk list available separately (10 pages)
3 February 2004Return made up to 14/01/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
27 January 2003Return made up to 14/01/03; bulk list available separately (9 pages)
27 January 2003Return made up to 14/01/03; bulk list available separately (9 pages)
3 January 2003Group of companies' accounts made up to 31 August 2002 (28 pages)
3 January 2003Group of companies' accounts made up to 31 August 2002 (28 pages)
25 February 2002Group of companies' accounts made up to 31 August 2001 (28 pages)
25 February 2002Group of companies' accounts made up to 31 August 2001 (28 pages)
24 January 2002Return made up to 14/01/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 January 2002Return made up to 14/01/02; bulk list available separately (9 pages)
30 January 2001Return made up to 14/01/01; bulk list available separately (8 pages)
30 January 2001Return made up to 14/01/01; bulk list available separately (8 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
21 January 2001Full group accounts made up to 31 August 2000 (39 pages)
21 January 2001Full group accounts made up to 31 August 2000 (39 pages)
27 March 2000Full group accounts made up to 31 August 1999 (28 pages)
27 March 2000Full group accounts made up to 31 August 1999 (28 pages)
25 January 2000Return made up to 14/01/00; bulk list available separately (6 pages)
25 January 2000Return made up to 14/01/00; bulk list available separately (6 pages)
22 July 1999Company name changed regina PLC\certificate issued on 22/07/99 (2 pages)
22 July 1999Company name changed regina PLC\certificate issued on 22/07/99 (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 2A alexandra grove finchley london N12 8NU (1 page)
23 June 1999Registered office changed on 23/06/99 from: 2A alexandra grove finchley london N12 8NU (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 April 1999Full group accounts made up to 31 August 1998 (28 pages)
2 April 1999Full group accounts made up to 31 August 1998 (28 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
29 January 1999Return made up to 14/01/99; bulk list available separately (5 pages)
29 January 1999Return made up to 14/01/99; bulk list available separately (5 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (2 pages)
30 March 1998Full group accounts made up to 31 August 1997 (29 pages)
30 March 1998Full group accounts made up to 31 August 1997 (29 pages)
5 March 1998Return made up to 14/01/98; bulk list available separately (5 pages)
5 March 1998Return made up to 14/01/98; bulk list available separately (5 pages)
16 January 1998Auditor's resignation (1 page)
16 January 1998Auditor's resignation (1 page)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
28 January 1997Return made up to 14/01/97; bulk list available separately (5 pages)
28 January 1997Full group accounts made up to 31 August 1996 (29 pages)
28 January 1997Full group accounts made up to 31 August 1996 (29 pages)
28 January 1997Return made up to 14/01/97; bulk list available separately (5 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997Secretary resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
14 August 1996Amended court order of 120696 (6 pages)
14 August 1996Amended court order of 120696 (6 pages)
28 June 1996Certificate of reduction of issued capital and share premium (1 page)
28 June 1996Reduction of iss capital and minute (oc) £ ic 2885751/ 225650 (3 pages)
28 June 1996Reduction of iss capital and minute (oc) £ ic 2885751/ 225650 (3 pages)
28 June 1996Certificate of reduction of issued capital and share premium (1 page)
18 March 1996Full accounts made up to 31 August 1995 (27 pages)
18 March 1996Full accounts made up to 31 August 1995 (27 pages)
21 February 1996Return made up to 14/01/96; full list of members (5 pages)
21 February 1996Return made up to 14/01/96; full list of members (5 pages)
14 November 1995Ad 29/06/95--------- £ si [email protected]=69996 £ ic 2802422/2872418 (2 pages)
14 November 1995Ad 25/10/95--------- £ si [email protected]=13333 £ ic 2872418/2885751 (2 pages)
14 November 1995Ad 25/10/95--------- £ si [email protected]=13333 £ ic 2872418/2885751 (2 pages)
14 November 1995Ad 29/06/95--------- £ si [email protected]=69996 £ ic 2802422/2872418 (2 pages)
19 September 1995Ad 21/07/95--------- £ si [email protected]=2315 £ ic 2800107/2802422 (4 pages)
19 September 1995Ad 21/07/95--------- £ si [email protected]=2315 £ ic 2800107/2802422 (3 pages)
28 July 1995S-div 29/06/95 (1 page)
28 July 1995S-div 29/06/95 (3 pages)
28 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
28 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
5 July 1995Prospectus (42 pages)
5 July 1995Prospectus (52 pages)
30 March 1995New director appointed (2 pages)
13 March 1995Full accounts made up to 31 August 1994 (28 pages)
13 March 1995Full accounts made up to 31 August 1994 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (245 pages)
24 May 1993Memorandum and Articles of Association (51 pages)
24 May 1993Memorandum and Articles of Association (51 pages)
18 February 1993Nc inc already adjusted 14/01/93 (1 page)
18 February 1993Nc inc already adjusted 14/01/93 (1 page)
20 March 1992Company name changed regina health & beauty products PLC\certificate issued on 23/03/92 (2 pages)
20 March 1992Company name changed regina health & beauty products PLC\certificate issued on 23/03/92 (2 pages)
12 September 1990£ nc 595000/3150000 06/09/90 (1 page)
12 September 1990£ nc 595000/3150000 06/09/90 (1 page)
20 August 1990Prospectus (29 pages)
2 March 1987Company name changed handford estate public LIMITED c ompany\certificate issued on 02/03/87 (2 pages)
2 March 1987Company name changed handford estate public LIMITED c ompany\certificate issued on 02/03/87 (2 pages)
31 October 1986Alter share structure (1 page)
31 October 1986Alter share structure (1 page)
1 November 1917Incorporation (35 pages)
1 November 1917Incorporation (35 pages)