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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128, Dock Road, Tilbury, United Kingdom, RM18 7BJ | Director | 04 September 2001 | Active |
128, Dock Road, Tilbury, United Kingdom, RM18 7BJ | Director | 24 February 2009 | Active |
174 Heath Road, Orsett Heath, Grays, RM16 3AP | Secretary | 04 September 2001 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 04 September 2001 | Active |
174 Heath Road, Grays, RM16 3AP | Director | 02 March 2004 | Active |
174 Heath Road, Grays, RM16 3AP | Director | 01 October 2001 | Active |
174 Heath Road, Orsett Heath, Grays, RM16 3AP | Director | 01 September 2006 | Active |
57 Camden Mews, Camden Town, London, NW1 9BY | Director | 10 October 2001 | Active |
11 Bluebell Close, Wallington, SM6 7HL | Director | 01 February 2006 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 04 September 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-25 | Insolvency | Liquidation compulsory completion. | Download |
2018-12-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Accounts | Change account reference date company previous extended. | Download |
2017-11-11 | Gazette | Gazette filings brought up to date. | Download |
2017-11-09 | Officers | Termination secretary company with name termination date. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-07 | Gazette | Gazette notice compulsory. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.