UKBizDB.co.uk

CHEMISTREE LIMITED

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

This company is commonly known as Chemistree Limited. The company was founded 20 years ago and was given the registration number 05043467. The firm's registered office is in TOLPITS LANE. You can find them at Gpf Lewis House, Olds Approach, Tolpits Lane, Watford. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHEMISTREE LIMITED
Company Number:05043467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 February 2004
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom, WD18 9AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, United Kingdom, HP3 9PH

Secretary13 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 February 2004Active
44 Paines Lane, Pinner, HA5 3DA

Director13 February 2004Active
46, Paines Lane, Pinner, HA5 3DA

Director13 February 2004Active
Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, United Kingdom, HP3 9PH

Director13 February 2004Active
Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, United Kingdom, HP3 9PH

Director11 May 2012Active
Gpf Lewis House, Olds Approach, Tolpits Lane, United Kingdom, WD18 9AB

Director01 October 2015Active
Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, United Kingdom, HP3 9PH

Director23 May 2012Active
3 Broadwater Gardens, Harefield, Uxbridge, UB9 6AL

Director30 April 2007Active
10 Albany Mews, Sutton, SM1 2RE

Director30 April 2007Active
10 Albany Mews, Sutton, SM1 2RE

Director30 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 February 2004Active

People with Significant Control

Gold Nuts Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gpf Lewis House, Olds Approach, Tolpits Lane, United Kingdom, WD18 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2019-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2018-03-06Address

Change registered office address company with date old address new address.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Change person director company with change date.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Address

Change registered office address company with date old address new address.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Officers

Change person director company with change date.

Download
2016-01-05Accounts

Accounts amended with accounts type small.

Download
2015-10-07Officers

Appoint person director company with name date.

Download
2015-10-07Officers

Termination director company with name termination date.

Download
2015-10-07Officers

Termination secretary company with name termination date.

Download
2015-10-07Officers

Termination director company with name termination date.

Download
2015-10-07Officers

Termination director company with name termination date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Officers

Change person secretary company with change date.

Download
2015-03-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.