This company is commonly known as Chrome Chemical Limited. The company was founded 36 years ago and was given the registration number 02226689. The firm's registered office is in CARDIFF. You can find them at 02226689: Companies House Default Address, , Cardiff, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CHROME CHEMICAL LIMITED |
---|---|---|
Company Number | : | 02226689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 March 1988 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 02226689: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apt.2, N. 35, Komsomolska Street, Dnipropetrovsk, Ukraine, | Director | 26 March 2016 | Active |
3rd, Floor Geneva Place, Waterfront Drive PO BOX 3175 Road Town Tortola, British Virgin Islands, Bvi, | Corporate Secretary | 17 February 2006 | Active |
3rd Floor 45-47 Cornhill, London, EC3V 3PD | Corporate Secretary | 31 December 2001 | Active |
P.O. Box 3175, Road Town, Tortola, British Virgin Islands, | Corporate Secretary | 09 May 2005 | Active |
1 Knightrider Court, London, EC4V 5JU | Corporate Secretary | 22 March 1995 | Active |
Fourth Floor, 50 Hans Crescent, Knightsbridge, | Corporate Nominee Secretary | - | Active |
Sefrova 6, 41000-Zagreb, Croatia, | Director | 12 November 1993 | Active |
2 Laverton Place, London, SW5 0HJ | Director | - | Active |
Kommuna Strasse 69/126, Chelyabinsk 454000, Russia, FOREIGN | Director | 18 February 1996 | Active |
., Peter Rosegger Str 92, Reutlingen D-72762, Germany, | Director | 17 February 2006 | Active |
2 Laverton Place, London, SW5 0HJ | Director | - | Active |
Church House, Ranby, Retford, DN22 8HT | Director | 01 March 1998 | Active |
Ekaterinburg, 50-72 Amunadsev Str, | Director | 12 November 1993 | Active |
Mr Oleksiy Sokolov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | 15, Old Bailey, London, England, EC4M 7EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved compulsory. | Download |
2020-09-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-09-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-05-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-04-17 | Gazette | Gazette notice compulsory. | Download |
2018-04-04 | Address | Default companies house registered office address applied. | Download |
2017-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-05 | Address | Change registered office address company with date old address new address. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Officers | Appoint person director company with name date. | Download |
2016-07-25 | Officers | Termination director company with name termination date. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-03 | Capital | Legacy. | Download |
2014-12-03 | Capital | Capital statement capital company with date currency figure. | Download |
2014-12-03 | Insolvency | Legacy. | Download |
2014-12-03 | Resolution | Resolution. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-22 | Officers | Change person director company with change date. | Download |
2012-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.