CHEMIST ON CALL LIMITED

Register to unlock more data on OkredoRegister

CHEMIST ON CALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05030910

Incorporation date

29/01/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

92 Milton Park, Milton, Abingdon, Oxfordshire OX14 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2004)
dot icon19/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2016
First Gazette notice for voluntary strike-off
dot icon27/06/2016
Application to strike the company off the register
dot icon05/10/2015
Termination of appointment of Judy Elliott as a secretary on 2012-12-13
dot icon09/09/2015
Termination of appointment of Alison Brown as a director on 2015-06-24
dot icon09/09/2015
Termination of appointment of Cecile Hiney as a director on 2015-06-24
dot icon09/09/2015
Termination of appointment of Christopher James Tarpey as a director on 2015-06-24
dot icon09/09/2015
Termination of appointment of Roisin Dolores Isaacs as a director on 2015-06-24
dot icon09/09/2015
Appointment of Mr Nicholas Anthony Breare as a director on 2015-06-23
dot icon09/09/2015
Appointment of Mr Neil James as a director on 2015-06-23
dot icon09/09/2015
Restoration by order of the court
dot icon12/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon16/05/2013
Registered office address changed from 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 2013-05-17
dot icon26/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon13/12/2012
Appointment of Mr Jay Mcnamara as a director
dot icon12/12/2012
Appointment of Mr Geoffrey John Couling as a secretary
dot icon12/12/2012
Appointment of Mr Christopher James Tarpey as a director
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon16/02/2012
Director's details changed for Mrs Roisin Dolores Isaacs on 2012-01-29
dot icon16/02/2012
Termination of appointment of Carol Kennedy Filer as a director
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon30/01/2011
Director's details changed for Mrs Roisin Dolores Isaacs on 2011-01-30
dot icon03/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mrs Roisin Dolores Isaacs on 2010-01-30
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Director appointed carol ann terese kennedy filer
dot icon03/02/2009
Return made up to 30/01/09; full list of members
dot icon03/02/2009
Registered office changed on 04/02/2009 from nashleigh court 188 severalls avenue chesham buckinghamshire HP5 3EN
dot icon02/02/2009
Appointment terminated secretary alison brown
dot icon08/10/2008
Secretary appointed judy elliott
dot icon08/10/2008
Registered office changed on 09/10/2008 from 11 queensway hemel hempstead hertfordshire HP1 1LS
dot icon21/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 30/01/08; full list of members
dot icon20/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 30/01/07; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Secretary's particulars changed;director's particulars changed
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 30/01/06; full list of members
dot icon27/12/2005
New director appointed
dot icon27/12/2005
Resolutions
dot icon27/12/2005
New director appointed
dot icon01/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/03/2005
Return made up to 30/01/05; full list of members
dot icon17/03/2004
Ad 30/01/04--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon17/02/2004
Registered office changed on 18/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
New secretary appointed;new director appointed
dot icon17/02/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon29/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
29/01/2004 - 29/01/2004
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
29/01/2004 - 29/01/2004
10896
Brown, Alison
Director
29/01/2004 - 23/06/2015
10
Hiney, Cecile
Director
29/01/2004 - 23/06/2015
3
James, Neil Edward
Director
22/06/2015 - Present
22

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 CHEMIST ON CALL LIMITED

CHEMIST ON CALL LIMITED is an(a) Dissolved company incorporated on 29/01/2004 with the registered office located at 92 Milton Park, Milton, Abingdon, Oxfordshire OX14 4RY. There are currently 4 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 CHEMIST ON CALL LIMITED?

toggle

CHEMIST ON CALL LIMITED is currently Dissolved. It was registered on 29/01/2004 and dissolved on 19/09/2016.

Where is CHEMIST ON CALL LIMITED located?

toggle

CHEMIST ON CALL LIMITED is registered at 92 Milton Park, Milton, Abingdon, Oxfordshire OX14 4RY.

What does CHEMIST ON CALL LIMITED do?

toggle

CHEMIST ON CALL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHEMIST ON CALL LIMITED?

toggle

The latest filing was on 19/09/2016: Final Gazette dissolved via voluntary strike-off.