UKBizDB.co.uk

ASSET CHEMIST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asset Chemist Limited. The company was founded 22 years ago and was given the registration number 04281266. The firm's registered office is in CROYDON. You can find them at Das (uk) Limited 6th Floor, Amp House, Dingwall Road, Croydon, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ASSET CHEMIST LIMITED
Company Number:04281266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 September 2001
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Das (uk) Limited 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Dock Road, Tilbury, United Kingdom, RM18 7BJ

Director04 September 2001Active
128, Dock Road, Tilbury, United Kingdom, RM18 7BJ

Director24 February 2009Active
174 Heath Road, Orsett Heath, Grays, RM16 3AP

Secretary04 September 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary04 September 2001Active
174 Heath Road, Grays, RM16 3AP

Director02 March 2004Active
174 Heath Road, Grays, RM16 3AP

Director01 October 2001Active
174 Heath Road, Orsett Heath, Grays, RM16 3AP

Director01 September 2006Active
57 Camden Mews, Camden Town, London, NW1 9BY

Director10 October 2001Active
11 Bluebell Close, Wallington, SM6 7HL

Director01 February 2006Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director04 September 2001Active

People with Significant Control

Olugbemileke Adenaike
Notified on:01 May 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:128, Dock Road, Tilbury, United Kingdom, RM18 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Toyin Bilikisu Adenaike
Notified on:01 May 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:128, Dock Road, Tilbury, United Kingdom, RM18 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Oluyomi Olugbenga Adenaike
Notified on:01 May 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:128, Dock Road, Tilbury, United Kingdom, RM18 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-25Gazette

Gazette dissolved liquidation.

Download
2022-01-25Insolvency

Liquidation compulsory completion.

Download
2018-12-06Insolvency

Liquidation compulsory winding up order.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Accounts

Change account reference date company previous extended.

Download
2017-11-11Gazette

Gazette filings brought up to date.

Download
2017-11-09Officers

Termination secretary company with name termination date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Gazette

Gazette notice compulsory.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.