CHAUVIN PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

CHAUVIN PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00579159

Incorporation date

27/02/1957

Size

Small

Contacts

Registered address

Registered address

One, Fleet Place, London EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon27/07/2018
Final Gazette dissolved following liquidation
dot icon27/04/2018
Return of final meeting in a members' voluntary winding up
dot icon28/06/2017
Termination of appointment of Ling Zeng as a director on 2017-05-31
dot icon27/06/2017
Director's details changed for Linda Ann Lagorga on 2017-06-27
dot icon13/06/2017
Liquidators' statement of receipts and payments to 2017-03-02
dot icon23/03/2017
Director's details changed for Ling Zeng on 2017-03-23
dot icon20/05/2016
Liquidators' statement of receipts and payments to 2016-03-02
dot icon11/05/2015
Liquidators' statement of receipts and payments to 2015-03-02
dot icon19/03/2014
Appointment of a voluntary liquidator
dot icon19/03/2014
Resolutions
dot icon19/03/2014
Declaration of solvency
dot icon24/09/2013
Appointment of Linda Ann Lagorga as a director
dot icon24/09/2013
Termination of appointment of Pierre Detours as a director
dot icon24/09/2013
Appointment of Marcin Edward Jedrzejuk as a director
dot icon24/09/2013
Termination of appointment of David Exall as a director
dot icon24/09/2013
Appointment of Ling Zeng as a director
dot icon29/08/2013
Termination of appointment of Brian Harris as a director
dot icon29/08/2013
Termination of appointment of A Robert D Bailey as a director
dot icon29/08/2013
Appointment of Pierre Savy Paul Marie Detours as a director
dot icon07/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon05/08/2013
Accounts for a small company made up to 2012-12-31
dot icon16/04/2013
Secretary's details changed for Snr Denton Secretaries Limited on 2013-03-28
dot icon25/01/2013
Appointment of Mr David John Exall as a director
dot icon25/01/2013
Termination of appointment of Paul Hurrell as a director
dot icon06/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon06/08/2012
Director's details changed for Paul Allan Hurrell on 2012-08-06
dot icon01/08/2012
Accounts for a small company made up to 2011-12-31
dot icon21/11/2011
Registered office address changed from Bausch & Lomb House 106 London Road Kingston upon Thames Surrey KT2 6TN on 2011-11-21
dot icon21/11/2011
Appointment of Snr Denton Secretaries Limited as a secretary
dot icon21/11/2011
Termination of appointment of John Lafave as a secretary
dot icon04/10/2011
Accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon13/10/2010
Appointment of Paul Allan Hurrell as a director
dot icon13/10/2010
Appointment of Brian James Harris as a director
dot icon13/10/2010
Termination of appointment of Nicholas Moore as a director
dot icon13/10/2010
Termination of appointment of John Brown as a director
dot icon05/10/2010
Accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon05/08/2010
Director's details changed for John Brown on 2009-10-01
dot icon05/08/2010
Director's details changed for A Robert D Bailey on 2009-10-01
dot icon04/08/2010
Director's details changed for Nicholas John Moore on 2009-10-01
dot icon06/02/2010
Appointment of Jojn Lafave as a secretary
dot icon06/02/2010
Termination of appointment of Jean Geisel as a secretary
dot icon22/01/2010
Accounts made up to 2008-12-31
dot icon05/11/2009
Annual return made up to 2009-07-14
dot icon05/11/2009
Appointment of A Robert D Bailey as a director
dot icon09/07/2009
Secretary appointed jean geisel
dot icon22/04/2009
Appointment terminated director and secretary desmond oreilly
dot icon12/11/2008
Appointment terminated director alan farnsworth
dot icon12/11/2008
Director appointed john brown
dot icon04/08/2008
Accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 14/07/08; full list of members
dot icon15/07/2008
Director's change of particulars / nicholas moore / 14/07/2008
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 21/07/07; full list of members
dot icon28/06/2007
Accounts made up to 2005-12-31
dot icon27/10/2006
Director's particulars changed
dot icon18/10/2006
Accounts made up to 2004-12-31
dot icon23/08/2006
Return made up to 21/07/06; full list of members
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon03/10/2005
Return made up to 21/07/05; full list of members
dot icon02/07/2005
Accounts made up to 2003-12-31
dot icon25/05/2005
New secretary appointed;new director appointed
dot icon26/04/2005
Secretary resigned;director resigned
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/07/2004
Return made up to 21/07/04; full list of members
dot icon22/12/2003
Accounts made up to 2002-12-31
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2003
Return made up to 21/07/03; full list of members
dot icon22/03/2003
Auditor's resignation
dot icon05/12/2002
Registered office changed on 05/12/02 from: ashton road harold hill romford essex RM3 8SL
dot icon01/10/2002
Accounts made up to 2001-12-31
dot icon30/07/2002
Return made up to 21/07/02; full list of members
dot icon28/01/2002
Accounts made up to 2000-12-31
dot icon19/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon27/07/2001
Return made up to 21/07/01; full list of members
dot icon14/12/2000
Auditor's resignation
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Director resigned
dot icon17/11/2000
New director appointed
dot icon17/11/2000
New director appointed
dot icon27/07/2000
Return made up to 21/07/00; full list of members
dot icon30/03/2000
Accounts made up to 1999-12-31
dot icon29/07/1999
Return made up to 21/07/99; full list of members
dot icon09/06/1999
Secretary resigned
dot icon09/06/1999
New secretary appointed
dot icon26/03/1999
Accounts made up to 1998-12-31
dot icon08/01/1999
Director resigned
dot icon03/11/1998
Declaration of satisfaction of mortgage/charge
dot icon02/09/1998
Particulars of mortgage/charge
dot icon26/07/1998
Accounts made up to 1997-12-31
dot icon26/07/1998
Return made up to 21/07/98; no change of members
dot icon03/07/1998
Director's particulars changed
dot icon10/02/1998
New director appointed
dot icon13/10/1997
Particulars of mortgage/charge
dot icon16/09/1997
Accounts made up to 1996-12-31
dot icon13/08/1997
Return made up to 21/07/97; full list of members
dot icon03/04/1997
Secretary resigned;director resigned
dot icon03/04/1997
New secretary appointed
dot icon31/10/1996
Accounts made up to 1995-12-31
dot icon25/07/1996
Return made up to 21/07/96; full list of members
dot icon10/10/1995
Memorandum and Articles of Association
dot icon10/10/1995
Ad 28/09/95--------- £ si 3000000@1=3000000 £ ic 5050000/8050000
dot icon10/10/1995
Resolutions
dot icon10/10/1995
Resolutions
dot icon10/10/1995
£ nc 5050000/8050000 28/09/95
dot icon09/10/1995
Auditor's resignation
dot icon04/09/1995
Accounts made up to 1994-12-31
dot icon24/07/1995
Return made up to 21/07/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Registered office changed on 22/12/94 from: bampton road romford essex RM3 8SL
dot icon30/10/1994
Ad 30/09/94--------- £ si 5000000@1=5000000 £ ic 50000/5050000
dot icon13/10/1994
Memorandum and Articles of Association
dot icon13/10/1994
£ nc 50000/5050000 30/09/94
dot icon13/10/1994
Resolutions
dot icon11/08/1994
Accounts made up to 1993-12-30
dot icon11/08/1994
Return made up to 21/07/94; full list of members
dot icon11/08/1994
Auditor's resignation
dot icon21/04/1994
New director appointed
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon07/03/1994
New director appointed
dot icon19/02/1994
Resolutions
dot icon24/01/1994
Director resigned
dot icon24/01/1994
Director resigned
dot icon24/01/1994
Secretary resigned
dot icon24/01/1994
Director resigned
dot icon24/01/1994
New director appointed
dot icon24/01/1994
New director appointed
dot icon24/01/1994
New secretary appointed
dot icon31/12/1993
Certificate of change of name
dot icon15/10/1993
Director resigned
dot icon23/08/1993
Accounts made up to 1992-12-31
dot icon23/08/1993
Return made up to 21/07/93; no change of members
dot icon02/12/1992
Director resigned
dot icon25/11/1992
New director appointed
dot icon06/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon29/10/1992
Accounts made up to 1991-12-28
dot icon24/07/1992
Return made up to 21/07/92; full list of members
dot icon19/06/1992
Return made up to 28/05/92; no change of members
dot icon23/07/1991
Accounts made up to 1990-12-29
dot icon20/06/1991
Return made up to 28/05/91; no change of members
dot icon06/08/1990
Accounts made up to 1989-12-30
dot icon29/06/1990
Return made up to 28/05/90; full list of members
dot icon15/06/1990
New director appointed
dot icon15/06/1990
New director appointed
dot icon12/06/1989
Accounts made up to 1988-12-31
dot icon12/06/1989
Return made up to 22/05/89; full list of members
dot icon21/07/1988
Accounts made up to 1988-01-02
dot icon21/07/1988
Return made up to 23/05/88; full list of members
dot icon08/09/1987
Accounts made up to 1987-01-03
dot icon08/09/1987
Return made up to 25/05/87; full list of members
dot icon18/07/1986
Accounts made up to 1985-12-28
dot icon18/07/1986
Return made up to 15/05/86; full list of members
dot icon02/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
21/11/2011 - Present
588
Dick, James Lawrence
Director
23/11/1992 - 30/12/1993
22
Hurrell, Paul Allan
Director
30/09/2010 - 12/12/2012
5
Fleet, Ronald Henry
Director
02/02/1998 - 12/04/2005
1
Oreilly, Desmond John
Director
12/04/2005 - 17/04/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAUVIN PHARMACEUTICALS LIMITED

CHAUVIN PHARMACEUTICALS LIMITED is an(a) Dissolved company incorporated on 27/02/1957 with the registered office located at One, Fleet Place, London EC4M 7WS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAUVIN PHARMACEUTICALS LIMITED?

toggle

CHAUVIN PHARMACEUTICALS LIMITED is currently Dissolved. It was registered on 27/02/1957 and dissolved on 27/07/2018.

Where is CHAUVIN PHARMACEUTICALS LIMITED located?

toggle

CHAUVIN PHARMACEUTICALS LIMITED is registered at One, Fleet Place, London EC4M 7WS.

What does CHAUVIN PHARMACEUTICALS LIMITED do?

toggle

CHAUVIN PHARMACEUTICALS LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CHAUVIN PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 27/07/2018: Final Gazette dissolved following liquidation.