CHEMAGRO LTD

Register to unlock more data on OkredoRegister

CHEMAGRO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03076942

Incorporation date

07/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Floor 2, 201 Great Portland Street, London W1W 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1995)
dot icon18/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2023
First Gazette notice for voluntary strike-off
dot icon17/01/2023
Application to strike the company off the register
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-01 with updates
dot icon03/08/2020
Change of details for Mr Richard Herb as a person with significant control on 2020-03-06
dot icon06/03/2020
Director's details changed for Mr Richard Herb on 2020-03-06
dot icon06/03/2020
Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 2020-03-06
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon04/07/2018
Change of details for Mr Richard Herb as a person with significant control on 2018-07-01
dot icon04/07/2018
Director's details changed for Mr Richard Herb on 2018-07-01
dot icon04/07/2018
Change of details for Mr Richard Herb as a person with significant control on 2017-10-16
dot icon04/07/2018
Director's details changed for Mr Richard Herb on 2017-10-16
dot icon04/07/2018
Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 2018-07-04
dot icon16/10/2017
Change of details for Mr Richard Herb as a person with significant control on 2017-10-16
dot icon16/10/2017
Director's details changed for Mr Richard Herb on 2017-10-16
dot icon16/10/2017
Registered office address changed from 4 Devonshire Street London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 2017-10-16
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon14/07/2017
Change of details for Mr Richard Herb as a person with significant control on 2016-07-02
dot icon13/07/2017
Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 4 Devonshire Street London W1W 5DT on 2017-07-13
dot icon12/07/2017
Change of details for Mr Richard Herb as a person with significant control on 2016-04-06
dot icon12/07/2017
Director's details changed for Mr Richard Herb on 2016-07-02
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon18/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2014
Appointment of Mr Richard Herb as a director on 2014-08-18
dot icon22/08/2014
Termination of appointment of Norman Kenneth Sadler as a director on 2014-08-18
dot icon22/08/2014
Termination of appointment of Norman Kenneth Sadler as a secretary on 2014-08-18
dot icon28/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon01/07/2014
Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 2014-07-01
dot icon29/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon16/09/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon09/09/2010
Appointment of Norman Kenneth Sadler as a director
dot icon18/08/2010
Termination of appointment of Herlinda Bogaerts as a director
dot icon02/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 01/07/09; full list of members
dot icon15/12/2008
Return made up to 01/07/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/07/2007
Return made up to 01/07/07; no change of members
dot icon27/07/2006
Return made up to 01/07/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 01/07/05; full list of members
dot icon19/05/2005
New secretary appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
Secretary resigned
dot icon19/05/2005
Director resigned
dot icon14/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/07/2004
Return made up to 01/07/04; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 01/07/03; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon06/08/2002
Return made up to 01/07/02; full list of members
dot icon06/07/2001
Return made up to 01/07/01; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-12-31
dot icon21/07/2000
Return made up to 01/07/00; full list of members
dot icon08/05/2000
Accounts for a small company made up to 1999-12-31
dot icon09/07/1999
Accounts for a small company made up to 1998-12-31
dot icon08/07/1999
Return made up to 01/07/99; full list of members
dot icon09/06/1999
Secretary resigned
dot icon09/06/1999
New secretary appointed
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
Return made up to 07/07/98; no change of members
dot icon16/07/1997
Return made up to 07/07/97; no change of members
dot icon30/04/1997
Accounts for a medium company made up to 1996-12-31
dot icon28/01/1997
Registered office changed on 28/01/97 from: 4 winsley street london W1N 7AR
dot icon30/07/1996
Particulars of mortgage/charge
dot icon17/07/1996
Return made up to 07/07/96; full list of members
dot icon10/10/1995
New secretary appointed
dot icon10/10/1995
Secretary resigned;director resigned
dot icon10/10/1995
Accounting reference date notified as 31/12
dot icon15/09/1995
Resolutions
dot icon15/09/1995
£ nc 1000/100000 21/08/95
dot icon25/08/1995
£ nc 1000/1000000 21/08/95
dot icon24/07/1995
New director appointed
dot icon13/07/1995
Secretary resigned
dot icon07/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEMAGRO LTD

CHEMAGRO LTD is an(a) Dissolved company incorporated on 07/07/1995 with the registered office located at Floor 2, 201 Great Portland Street, London W1W 5AB. There is currently no 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 CHEMAGRO LTD?

toggle

CHEMAGRO LTD is currently Dissolved. It was registered on 07/07/1995 and dissolved on 18/04/2023.

Where is CHEMAGRO LTD located?

toggle

CHEMAGRO LTD is registered at Floor 2, 201 Great Portland Street, London W1W 5AB.

What does CHEMAGRO LTD do?

toggle

CHEMAGRO LTD operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for CHEMAGRO LTD?

toggle

The latest filing was on 18/04/2023: Final Gazette dissolved via voluntary strike-off.