CHEM-AIDE LIMITED

Register to unlock more data on OkredoRegister

CHEM-AIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01204123

Incorporation date

18/03/1975

Size

Small

Contacts

Registered address

Registered address

Finsgate, 5-7 Cranwood Street, London EC1V 9EECopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1975)
dot icon04/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2016
First Gazette notice for voluntary strike-off
dot icon11/07/2016
Application to strike the company off the register
dot icon03/11/2015
Accounts for a small company made up to 2014-10-31
dot icon05/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon24/07/2015
Previous accounting period shortened from 2014-10-28 to 2014-10-27
dot icon19/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon15/08/2014
Accounts for a small company made up to 2013-10-31
dot icon16/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon16/10/2013
Director's details changed for Robert Rough on 2013-10-16
dot icon16/10/2013
Director's details changed for Paul Lewinton on 2013-10-16
dot icon29/07/2013
Full accounts made up to 2012-10-31
dot icon08/03/2013
Full accounts made up to 2011-10-31
dot icon14/01/2013
Director's details changed for Mr Warren Peter Miro on 2013-01-14
dot icon14/01/2013
Secretary's details changed for Victoria Marion Miro on 2013-01-14
dot icon11/12/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon11/12/2012
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 2012-12-11
dot icon05/11/2012
Miscellaneous
dot icon20/07/2012
Previous accounting period shortened from 2011-10-29 to 2011-10-28
dot icon16/02/2012
Accounts for a small company made up to 2010-10-29
dot icon30/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon09/08/2011
Director's details changed for Warren Peter Miro on 2011-06-01
dot icon09/08/2011
Secretary's details changed for Victoria Marion Miro on 2011-06-01
dot icon28/07/2011
Previous accounting period shortened from 2010-10-30 to 2010-10-29
dot icon28/10/2010
Accounts for a small company made up to 2009-10-30
dot icon06/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon06/10/2010
Director's details changed for Robert Rough on 2010-07-12
dot icon12/08/2010
Director's details changed for Warren Peter Miro on 2009-08-11
dot icon27/07/2010
Previous accounting period shortened from 2009-10-31 to 2009-10-30
dot icon16/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon29/10/2009
Accounts for a small company made up to 2008-10-31
dot icon08/10/2009
Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 2009-10-08
dot icon20/03/2009
Director appointed robert rough
dot icon20/03/2009
Director appointed paul lewinton
dot icon14/01/2009
Return made up to 26/09/08; full list of members
dot icon29/10/2008
Accounting reference date extended from 30/05/2008 to 31/10/2008
dot icon02/07/2008
Accounts for a small company made up to 2007-05-30
dot icon23/01/2008
Registered office changed on 23/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon26/09/2007
Return made up to 26/09/07; full list of members
dot icon13/07/2007
Accounts for a small company made up to 2006-05-30
dot icon06/10/2006
Accounts for a small company made up to 2005-05-30
dot icon26/09/2006
Return made up to 26/09/06; full list of members
dot icon24/03/2006
Delivery ext'd 3 mth 30/05/05
dot icon28/09/2005
Return made up to 26/09/05; full list of members
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon01/07/2005
New secretary appointed
dot icon28/06/2005
Secretary resigned
dot icon28/06/2005
Director resigned
dot icon16/06/2005
Accounts for a small company made up to 2004-05-30
dot icon01/04/2005
Delivery ext'd 3 mth 30/05/04
dot icon31/10/2004
Return made up to 26/09/04; full list of members
dot icon05/10/2004
New director appointed
dot icon14/07/2004
Director resigned
dot icon05/04/2004
Director resigned
dot icon02/04/2004
Accounts for a small company made up to 2003-05-30
dot icon03/12/2003
Return made up to 26/09/03; full list of members
dot icon22/07/2003
Accounting reference date extended from 31/12/02 to 30/05/03
dot icon22/05/2003
Director's particulars changed
dot icon05/02/2003
New director appointed
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon30/09/2002
Return made up to 26/09/02; full list of members
dot icon24/09/2002
Director resigned
dot icon07/12/2001
Return made up to 26/09/01; full list of members
dot icon17/09/2001
Accounts for a small company made up to 2000-12-31
dot icon10/05/2001
New director appointed
dot icon09/11/2000
Return made up to 26/09/00; full list of members
dot icon03/11/2000
Accounts for a small company made up to 1999-12-31
dot icon23/03/2000
Return made up to 26/09/99; full list of members
dot icon27/01/2000
Declaration of satisfaction of mortgage/charge
dot icon27/01/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon30/06/1999
Particulars of mortgage/charge
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon17/09/1998
Return made up to 26/09/98; full list of members
dot icon17/07/1998
Registered office changed on 17/07/98 from: 27/31 blandford st london W1H 3AD
dot icon02/02/1998
Declaration of satisfaction of mortgage/charge
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
New secretary appointed
dot icon15/10/1997
Secretary resigned
dot icon15/10/1997
New secretary appointed
dot icon02/10/1997
Particulars of mortgage/charge
dot icon30/09/1997
Accounts for a small company made up to 1996-12-31
dot icon24/09/1997
Return made up to 13/09/97; full list of members
dot icon04/12/1996
Particulars of mortgage/charge
dot icon01/10/1996
Return made up to 13/09/96; full list of members
dot icon02/07/1996
Accounts for a small company made up to 1995-12-31
dot icon04/10/1995
Return made up to 13/09/95; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 13/09/94; full list of members
dot icon01/08/1994
Accounts for a small company made up to 1993-12-31
dot icon05/10/1993
Return made up to 13/09/93; full list of members
dot icon21/09/1993
Accounts for a small company made up to 1992-12-31
dot icon28/01/1993
Return made up to 13/09/92; full list of members
dot icon11/09/1992
Full accounts made up to 1991-12-31
dot icon29/10/1991
Full group accounts made up to 1990-12-31
dot icon26/09/1991
Return made up to 13/09/91; full list of members
dot icon28/02/1991
Return made up to 31/12/90; full list of members
dot icon21/02/1991
Group accounts for a small company made up to 1989-12-31
dot icon30/04/1990
Director's particulars changed
dot icon15/01/1990
Return made up to 13/09/89; full list of members
dot icon20/09/1989
Full group accounts made up to 1988-12-31
dot icon05/01/1989
Full accounts made up to 1987-12-31
dot icon05/01/1989
Return made up to 17/11/88; full list of members
dot icon18/07/1988
Full accounts made up to 1986-12-31
dot icon18/07/1988
Full accounts made up to 1985-12-31
dot icon30/03/1988
Particulars of mortgage/charge
dot icon30/03/1988
Declaration of satisfaction of mortgage/charge
dot icon30/03/1988
Declaration of satisfaction of mortgage/charge
dot icon30/03/1988
Declaration of satisfaction of mortgage/charge
dot icon30/03/1988
Declaration of satisfaction of mortgage/charge
dot icon30/03/1988
Declaration of satisfaction of mortgage/charge
dot icon30/03/1988
Declaration of satisfaction of mortgage/charge
dot icon30/03/1988
Declaration of satisfaction of mortgage/charge
dot icon30/03/1988
Particulars of mortgage/charge
dot icon17/02/1988
Return made up to 09/11/87; full list of members
dot icon29/11/1986
Full accounts made up to 1984-12-31
dot icon29/11/1986
Return made up to 02/09/86; full list of members
dot icon29/10/1975
Certificate of change of name
dot icon08/04/1975
Miscellaneous
dot icon18/03/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2014
dot iconLast change occurred
31/10/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2014
dot iconNext account date
31/10/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrington, Keith Graham
Director
04/05/2001 - 20/08/2002
6
Simmons, Lynda Theresa
Director
07/01/2004 - 04/02/2005
5
Norman, Brian William
Director
01/12/2002 - 07/01/2004
1
Rough, Robert
Director
16/03/2009 - Present
1
Lewinton, Paul
Director
16/03/2009 - Present
-

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 CHEM-AIDE LIMITED

CHEM-AIDE LIMITED is an(a) Dissolved company incorporated on 18/03/1975 with the registered office located at Finsgate, 5-7 Cranwood Street, London EC1V 9EE. 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 CHEM-AIDE LIMITED?

toggle

CHEM-AIDE LIMITED is currently Dissolved. It was registered on 18/03/1975 and dissolved on 04/10/2016.

Where is CHEM-AIDE LIMITED located?

toggle

CHEM-AIDE LIMITED is registered at Finsgate, 5-7 Cranwood Street, London EC1V 9EE.

What does CHEM-AIDE LIMITED do?

toggle

CHEM-AIDE LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for CHEM-AIDE LIMITED?

toggle

The latest filing was on 04/10/2016: Final Gazette dissolved via voluntary strike-off.