CHEMISTREE HOMECARE LIMITED

Register to unlock more data on OkredoRegister

CHEMISTREE HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06466670

Incorporation date

08/01/2008

Size

Medium

Contacts

Registered address

Registered address

C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2008)
dot icon18/01/2024
Final Gazette dissolved following liquidation
dot icon18/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon28/10/2022
Liquidators' statement of receipts and payments to 2022-08-23
dot icon05/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-05
dot icon26/10/2021
Liquidators' statement of receipts and payments to 2021-08-23
dot icon09/11/2020
Liquidators' statement of receipts and payments to 2020-08-23
dot icon22/10/2019
Liquidators' statement of receipts and payments to 2019-08-23
dot icon06/11/2018
Liquidators' statement of receipts and payments to 2018-08-23
dot icon26/10/2017
Liquidators' statement of receipts and payments to 2017-08-23
dot icon02/11/2016
Liquidators' statement of receipts and payments to 2016-08-23
dot icon15/03/2016
Insolvency court order
dot icon15/03/2016
Notice of ceasing to act as a voluntary liquidator
dot icon15/03/2016
Appointment of a voluntary liquidator
dot icon22/09/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/09/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/09/2015
Administrator's progress report to 2015-08-24
dot icon09/09/2015
Appointment of a voluntary liquidator
dot icon24/08/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/06/2015
Termination of appointment of Joshy Mathew as a director on 2015-06-18
dot icon05/06/2015
Amended certificate of constitution of creditors' committee
dot icon05/06/2015
Statement of administrator's proposal
dot icon05/06/2015
Result of meeting of creditors
dot icon20/05/2015
Statement of administrator's proposal
dot icon20/04/2015
Statement of affairs with form 2.14B
dot icon24/03/2015
Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to 25 Moorgate London EC2R 6AY on 2015-03-24
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon23/03/2015
Appointment of an administrator
dot icon19/03/2015
Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 2015-03-13
dot icon19/03/2015
Termination of appointment of Amarjit Singh Hundal as a director on 2015-03-13
dot icon19/03/2015
Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 2015-03-13
dot icon10/03/2015
Director's details changed for Mr Shamir Pravinchandra Budhdeo on 2015-02-25
dot icon10/03/2015
Director's details changed for Mr Amarjit Singh Hundal on 2013-09-23
dot icon10/03/2015
Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 2015-02-25
dot icon10/03/2015
Director's details changed for Mr Joshy Mathew on 2013-09-23
dot icon10/12/2014
Satisfaction of charge 2 in full
dot icon09/12/2014
Satisfaction of charge 1 in full
dot icon02/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon30/09/2014
Registration of charge 064666700005, created on 2014-09-15
dot icon06/03/2014
Satisfaction of charge 3 in full
dot icon27/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon21/02/2014
Director's details changed for Mr Amarjit Singh Hundal on 2014-02-12
dot icon21/02/2014
Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 2014-02-21
dot icon26/11/2013
Satisfaction of charge 4 in full
dot icon07/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon27/09/2013
Director's details changed for Mr Joshy Mathew on 2013-09-24
dot icon27/09/2013
Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 2013-09-24
dot icon27/09/2013
Director's details changed for Mr Amarjit Singh Hundal on 2013-09-24
dot icon27/09/2013
Director's details changed for Mr Shamir Pravinchandra Budhdeo on 2013-09-23
dot icon27/09/2013
Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR Uk on 2013-09-27
dot icon14/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon01/11/2012
Director's details changed for Mr Samir Pravin Budhdeo on 2012-10-01
dot icon01/11/2012
Secretary's details changed for Mr Samir Pravin Budhdeo on 2012-10-01
dot icon03/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon12/06/2012
Termination of appointment of Sanjay Budhdeo as a director
dot icon30/05/2012
Appointment of Mr Joshy Mathew as a director
dot icon18/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/05/2012
Appointment of Mr Amarjit Singh Hundal as a director
dot icon10/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon07/06/2011
Appointment of Mr Samir Pravin Budhdeo as a director
dot icon07/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon26/07/2010
Accounts for a small company made up to 2009-12-31
dot icon11/05/2010
Certificate of change of name
dot icon11/05/2010
Change of name notice
dot icon18/03/2010
Termination of appointment of Pravin Budhdeo as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/03/2009
Return made up to 08/01/09; full list of members
dot icon09/03/2009
Director appointed mr pravin dayalal chakoo budhdeo
dot icon09/03/2009
Director appointed mr sanjay budhdeo
dot icon09/03/2009
Appointment terminated director joshy mathew
dot icon09/03/2009
Appointment terminated director samir budhdeo
dot icon09/03/2009
Appointment terminated director amarjit hundal
dot icon24/07/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon10/06/2008
Registered office changed on 10/06/2008 from suite 9, stirling house breasy place, 9 burroughs gardens, london NW4 4AU
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Budhdeo, Sanjay
Director
04/12/2008 - 08/06/2012
53

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 CHEMISTREE HOMECARE LIMITED

CHEMISTREE HOMECARE LIMITED is an(a) Dissolved company incorporated on 08/01/2008 with the registered office located at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG. 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 CHEMISTREE HOMECARE LIMITED?

toggle

CHEMISTREE HOMECARE LIMITED is currently Dissolved. It was registered on 08/01/2008 and dissolved on 18/01/2024.

Where is CHEMISTREE HOMECARE LIMITED located?

toggle

CHEMISTREE HOMECARE LIMITED is registered at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does CHEMISTREE HOMECARE LIMITED do?

toggle

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

What is the latest filing for CHEMISTREE HOMECARE LIMITED?

toggle

The latest filing was on 18/01/2024: Final Gazette dissolved following liquidation.