This company is commonly known as Chemist Professional Services Limited. The company was founded 15 years ago and was given the registration number 06876293. The firm's registered office is in LONDON. You can find them at Evergreen House North, Grafton Place, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | CHEMIST PROFESSIONAL SERVICES LIMITED |
---|---|---|
Company Number | : | 06876293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 April 2009 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Evergreen House North, Grafton Place, London, NW1 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Duncan Grove, Shenley Church End, Milton Keynes, MK5 6HL | Secretary | 14 April 2009 | Active |
15, Duncan Grove, Shenley Church End, Milton Keynes, United Kingdom, MK5 6HL | Director | 14 April 2009 | Active |
Mr Sandeep Singh Dhami | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2019-06-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-29 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-09 | Resolution | Resolution. | Download |
2017-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-04 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.