CHEMMI HOLDINGS LTD

Register to unlock more data on OkredoRegister

CHEMMI HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09870892

Incorporation date

13/11/2015

Size

Dormant

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2015)
dot icon14/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/09/2023
Cessation of Rositsa Nikiforova Kondeva as a person with significant control on 2023-09-11
dot icon11/09/2023
Termination of appointment of Rositsa Nikiforova Kondeva as a director on 2023-09-09
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Accounts for a dormant company made up to 2019-11-30
dot icon03/02/2021
Compulsory strike-off action has been discontinued
dot icon02/02/2021
Confirmation statement made on 2020-10-03 with updates
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon03/10/2019
Cessation of Depix Holdings Limited as a person with significant control on 2019-10-03
dot icon03/10/2019
Notification of Rositsa Nikiforova Kondeva as a person with significant control on 2019-10-03
dot icon16/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon27/02/2019
Confirmation statement made on 2019-01-05 with updates
dot icon26/02/2019
Appointment of Ms Rositsa Nikiforova Kondeva as a director on 2019-02-26
dot icon26/02/2019
Termination of appointment of Denys Kolosovych as a director on 2019-02-25
dot icon02/02/2019
Compulsory strike-off action has been discontinued
dot icon01/02/2019
Accounts for a dormant company made up to 2017-11-30
dot icon08/12/2018
Compulsory strike-off action has been suspended
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon23/02/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon02/02/2018
Appointment of Mr Denys Kolosovych as a director on 2018-02-02
dot icon08/01/2018
Termination of appointment of Mihaly Tamas Farkas as a director on 2017-09-06
dot icon08/01/2018
Termination of appointment of Nerea Legal Service Ltd. as a secretary on 2017-10-10
dot icon03/11/2017
Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU England to 20-22 Wenlock Road London N1 7GU on 2017-11-03
dot icon11/10/2017
Notification of Depix Holdings Limited as a person with significant control on 2017-10-01
dot icon11/10/2017
Appointment of Nerea Legal Service Ltd. as a secretary on 2017-10-10
dot icon11/10/2017
Appointment of Mr. Mihaly Tamas Farkas as a director on 2017-09-06
dot icon11/10/2017
Registered office address changed from 47 Churchfield Road London W3 6AY England to 7 Whitechapel Road Office 406 London E1 1DU on 2017-10-11
dot icon11/10/2017
Cessation of Tamica Sharon Payne as a person with significant control on 2017-10-01
dot icon07/09/2017
Termination of appointment of Paul Andrew Westhead as a director on 2017-09-06
dot icon07/07/2017
Appointment of Mr Paul Andrew Westhead as a director on 2017-07-07
dot icon07/07/2017
Termination of appointment of Jonathan Snook as a director on 2017-07-07
dot icon07/07/2017
Registered office address changed from , 1-2 Broadgate Broadgate Circle, 2nd Floor, London, EC2M 2QS, England to 47 Churchfield Road London W3 6AY on 2017-07-07
dot icon12/06/2017
Registered office address changed from , Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England to 47 Churchfield Road London W3 6AY on 2017-06-12
dot icon04/05/2017
Director's details changed for Jonathan Snook on 2017-05-04
dot icon04/05/2017
Registered office address changed from , 120 High Road, East Finchley, N2 9ED, England to 47 Churchfield Road London W3 6AY on 2017-05-04
dot icon02/05/2017
Registered office address changed from , 120 High Road, East Finchley, N2 9ED, England to 47 Churchfield Road London W3 6AY on 2017-05-02
dot icon02/05/2017
Registered office address changed from , Suite 5 Courtyard the Old Monastery, Windhill Bishops Stortford, Essex, CM23 2nd, England to 47 Churchfield Road London W3 6AY on 2017-05-02
dot icon30/04/2017
Director's details changed for Jonathan Snook on 2017-04-30
dot icon20/04/2017
Termination of appointment of Stuart Poppleton as a director on 2017-04-20
dot icon20/04/2017
Termination of appointment of a director
dot icon20/04/2017
Appointment of Jonathan Snook as a director on 2017-04-20
dot icon19/04/2017
Appointment of Stuart Poppleton as a director on 2017-04-18
dot icon19/04/2017
Termination of appointment of a director
dot icon22/03/2017
Registered office address changed from , 78 York Street, London, W1H 1DP, England to 47 Churchfield Road London W3 6AY on 2017-03-22
dot icon20/03/2017
Termination of appointment of a director
dot icon19/03/2017
Termination of appointment of Stuart Ralph Poppleton as a director on 2017-03-19
dot icon16/03/2017
Appointment of Miss Nicole Claire Denzey as a director on 2017-03-16
dot icon09/03/2017
Termination of appointment of Tamica Sharon Payne as a director on 2017-03-09
dot icon09/03/2017
Appointment of Mr Stuart Ralph Poppleton as a director on 2017-03-09
dot icon01/03/2017
Appointment of Ms Tamica Sharon Payne as a director on 2017-01-19
dot icon01/03/2017
Termination of appointment of Corporo Limited as a secretary on 2017-01-19
dot icon01/03/2017
Termination of appointment of Simon Joseph Curran as a director on 2017-01-19
dot icon14/02/2017
Registered office address changed from , Suite 50 2 Old Brompton Road, London, SW7 3DQ, United Kingdom to 47 Churchfield Road London W3 6AY on 2017-02-14
dot icon19/01/2017
Appointment of Mr Simon Joseph Curran as a director on 2017-01-19
dot icon19/01/2017
Termination of appointment of Aletta Catharina Britz as a director on 2017-01-19
dot icon19/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon07/12/2016
Register(s) moved to registered inspection location 94 Leonard Street Third Floor London EC2A 4RH
dot icon07/12/2016
Register inspection address has been changed to 94 Leonard Street Third Floor London EC2A 4RH
dot icon07/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon13/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
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
Ms Rositsa Nikiforova Kondeva
Director
26/02/2019 - 09/09/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CHEMMI HOLDINGS LTD

CHEMMI HOLDINGS LTD is an(a) Dissolved company incorporated on 13/11/2015 with the registered office located at 20-22 Wenlock Road, London N1 7GU. 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 CHEMMI HOLDINGS LTD?

toggle

CHEMMI HOLDINGS LTD is currently Dissolved. It was registered on 13/11/2015 and dissolved on 14/05/2024.

Where is CHEMMI HOLDINGS LTD located?

toggle

CHEMMI HOLDINGS LTD is registered at 20-22 Wenlock Road, London N1 7GU.

What does CHEMMI HOLDINGS LTD do?

toggle

CHEMMI HOLDINGS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CHEMMI HOLDINGS LTD?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via compulsory strike-off.