UKBizDB.co.uk

CHEMTRADE & CO. LTD.

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

This company is commonly known as Chemtrade & Co. Ltd.. The company was founded 30 years ago and was given the registration number 02836013. The firm's registered office is in LONDON. You can find them at Brentmead House, Britannia Road, London, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:CHEMTRADE & CO. LTD.
Company Number:02836013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 July 1993
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Brentmead House, Britannia Road, London, N12 9RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old George, 8, Abbotswood, Guildford, GU1 1UT

Secretary18 August 1997Active
Old George, 8, Abbotswood, Guildford, GU1 1UT

Director18 August 1997Active
18a Pindock Mews, Little Venice, London, W9 2PY

Nominee Secretary14 July 1993Active
306 London Road, Burpham, GU4 7LB

Director12 December 1995Active
20134 Leadwell Street, 212 Canoga Park, California 91306, Usa,

Director-Active
18a Pindock Mews, Little Venice, London, W9 2PY

Nominee Director14 July 1993Active

People with Significant Control

Mr Ferydoon Farkhondeh
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:272 Regents Park Road, London, United Kingdom, N3 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fereydoon Farkhondeh
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Address:Maple House, High Street, Potters Bar, EN6 5BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nahid Akhavan-Tabrizi
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:272 Regent Park Road, London, United Kingdom, N3 3HN
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
2022-09-16Gazette

Gazette dissolved liquidation.

Download
2022-06-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-11Address

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

Download
2019-12-13Address

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

Download
2019-12-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-12Resolution

Resolution.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Persons with significant control

Change to a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Officers

Change person secretary company with change date.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Address

Change sail address company with old address new address.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Address

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

Download

Copyright © 2024. All rights reserved.