ALPHA CHEMIST LIMITED

Register to unlock more data on OkredoRegister

ALPHA CHEMIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04407721

Incorporation date

02/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pixel Building, 110 Brooker Road, Waltham Abbey, Essex EN9 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2002)
dot icon04/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon26/10/2022
Voluntary strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon28/09/2022
Application to strike the company off the register
dot icon20/09/2022
Withdraw the company strike off application
dot icon20/09/2022
Application to strike the company off the register
dot icon14/09/2022
Total exemption full accounts made up to 2022-05-04
dot icon14/09/2022
Previous accounting period extended from 2022-04-30 to 2022-05-04
dot icon17/06/2022
Registration of charge 044077210002, created on 2022-06-17
dot icon06/05/2022
Registered office address changed from 480 Church Road Northolt Middlesex UB5 5AU to Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH on 2022-05-06
dot icon06/05/2022
Termination of appointment of Usha Dilip Shah as a director on 2022-05-05
dot icon06/05/2022
Termination of appointment of Dilip Shah as a director on 2022-05-05
dot icon06/05/2022
Termination of appointment of Usha Dilip Shah as a secretary on 2022-05-05
dot icon06/05/2022
Appointment of Mr Hossein Davari as a director on 2022-05-05
dot icon06/05/2022
Cessation of Usha Dilip Shah as a person with significant control on 2022-05-05
dot icon06/05/2022
Cessation of Dilipkumar Navnitlal Shah as a person with significant control on 2022-05-05
dot icon06/05/2022
Notification of Golders Medz Limited as a person with significant control on 2022-05-05
dot icon06/05/2022
Registration of charge 044077210001, created on 2022-05-05
dot icon30/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon27/04/2010
Director's details changed for Usha Shah on 2010-04-02
dot icon27/04/2010
Director's details changed for Dilip Shah on 2010-04-02
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 02/04/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/04/2008
Return made up to 02/04/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/06/2007
Return made up to 02/04/07; no change of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/04/2006
Return made up to 02/04/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/05/2005
Return made up to 02/04/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon22/03/2004
Return made up to 02/04/04; full list of members
dot icon31/01/2004
Accounts for a small company made up to 2003-04-30
dot icon11/04/2003
Return made up to 02/04/03; full list of members
dot icon02/05/2002
Resolutions
dot icon02/05/2002
Resolutions
dot icon02/05/2002
Resolutions
dot icon02/05/2002
Resolutions
dot icon02/05/2002
Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon02/05/2002
Registered office changed on 02/05/02 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New secretary appointed;new director appointed
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
Director resigned
dot icon02/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-85.55 % *

* during past year

Cash in Bank

£56,805.00

Confirmation

dot iconLast made up date
04/05/2022
dot iconLast change occurred
04/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
04/05/2022
dot iconNext account date
04/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
541.96K
-
0.00
392.99K
-
2022
8
531.12K
-
0.00
56.81K
-
2022
8
531.12K
-
0.00
56.81K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

531.12K £Descended-2.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.81K £Descended-85.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davari, Hossein
Director
05/05/2022 - Present
12
Bhardwaj, Ashok
Nominee Secretary
02/04/2002 - 02/04/2002
4875
Bhardwaj Corporate Services Limited
Nominee Director
02/04/2002 - 02/04/2002
6099
Mrs Usha Dilip Shah
Director
02/04/2002 - 05/05/2022
-
Shah, Usha Dilip
Secretary
02/04/2002 - 05/05/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ALPHA CHEMIST LIMITED

ALPHA CHEMIST LIMITED is an(a) Dissolved company incorporated on 02/04/2002 with the registered office located at Pixel Building, 110 Brooker Road, Waltham Abbey, Essex EN9 1JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA CHEMIST LIMITED?

toggle

ALPHA CHEMIST LIMITED is currently Dissolved. It was registered on 02/04/2002 and dissolved on 04/07/2023.

Where is ALPHA CHEMIST LIMITED located?

toggle

ALPHA CHEMIST LIMITED is registered at Pixel Building, 110 Brooker Road, Waltham Abbey, Essex EN9 1JH.

What does ALPHA CHEMIST LIMITED do?

toggle

ALPHA CHEMIST LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does ALPHA CHEMIST LIMITED have?

toggle

ALPHA CHEMIST LIMITED had 8 employees in 2022.

What is the latest filing for ALPHA CHEMIST LIMITED?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via voluntary strike-off.