CHEMPROD LIMITED

Register to unlock more data on OkredoRegister

CHEMPROD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03858267

Incorporation date

13/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corner House, 2 High Street, Aylesford, Kent ME20 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon11/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon04/11/2022
Change of details for Khatchatour Kirakossain as a person with significant control on 2022-11-04
dot icon04/11/2022
Director's details changed for Khatchatour Kirakossain on 2022-11-04
dot icon03/11/2022
Termination of appointment of Jacques Hubert Antoine Meys as a director on 2022-11-01
dot icon03/11/2022
Termination of appointment of Parfigroup Uk Limited as a secretary on 2022-11-01
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon28/10/2020
Registered office address changed from The Corner House High Street Aylesford ME20 7BG England to The Corner House 2 High Street Aylesford Kent ME20 7BG on 2020-10-28
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/02/2019
Compulsory strike-off action has been discontinued
dot icon06/02/2019
Confirmation statement made on 2018-10-13 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon04/02/2019
Director's details changed for Mr Jacques Hubert Antoine Meys on 2019-02-04
dot icon06/12/2018
Change of details for Khatchatour Kirakossain as a person with significant control on 2016-04-06
dot icon06/12/2018
Director's details changed for Khatchatour Kirakossain on 2018-12-06
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Appointment of Parfigroup Uk Limited as a secretary on 2018-08-15
dot icon14/05/2018
Termination of appointment of Perrys Secretaries Limited as a secretary on 2018-05-14
dot icon13/04/2018
Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW to The Corner House High Street Aylesford ME20 7BG on 2018-04-13
dot icon14/12/2017
Confirmation statement made on 2017-10-13 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-10-13 with updates
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon14/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon01/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/01/2013
Total exemption full accounts made up to 2011-12-31
dot icon16/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon27/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon20/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon05/03/2010
Termination of appointment of Perrys Chartered Accountants as a secretary
dot icon05/03/2010
Appointment of Perrys Secretaries Limited as a secretary
dot icon14/12/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon14/12/2009
Secretary's details changed for Perrys Chartered Accountants on 2009-10-13
dot icon14/12/2009
Director's details changed for Mr Jacques Hubert Antoine Meys on 2009-10-13
dot icon14/12/2009
Director's details changed for Khatchatour Kirakossain on 2009-10-13
dot icon26/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/07/2009
Director's change of particulars / jacques meys / 23/07/2009
dot icon21/11/2008
Return made up to 13/10/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 13/10/07; full list of members
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/12/2006
Particulars of mortgage/charge
dot icon15/11/2006
Return made up to 13/10/06; full list of members
dot icon06/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/11/2005
Return made up to 13/10/05; full list of members
dot icon10/11/2005
Registered office changed on 10/11/05 from: 12 old bond street london W1S 4PW
dot icon25/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/12/2004
Return made up to 13/10/04; full list of members
dot icon11/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/10/2003
Return made up to 13/10/03; full list of members
dot icon14/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/11/2002
Return made up to 13/10/02; full list of members
dot icon02/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/02/2002
New secretary appointed
dot icon15/02/2002
Registered office changed on 15/02/02 from: finsgate 5-7 cranwood street london EC1V 9EE
dot icon15/02/2002
Secretary resigned
dot icon15/02/2002
Accounts for a dormant company made up to 2000-12-31
dot icon12/12/2001
Return made up to 13/10/01; full list of members
dot icon19/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/11/2000
Return made up to 13/10/00; full list of members
dot icon10/08/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon27/06/2000
New director appointed
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New secretary appointed
dot icon14/12/1999
Ad 13/10/99--------- £ si 1@1=1 £ ic 1/2
dot icon13/10/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.33K
-
0.00
-
-
2021
2
23.33K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

23.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

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 CHEMPROD LIMITED

CHEMPROD LIMITED is an(a) Dissolved company incorporated on 13/10/1999 with the registered office located at The Corner House, 2 High Street, Aylesford, Kent ME20 7BG. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMPROD LIMITED?

toggle

CHEMPROD LIMITED is currently Dissolved. It was registered on 13/10/1999 and dissolved on 11/04/2023.

Where is CHEMPROD LIMITED located?

toggle

CHEMPROD LIMITED is registered at The Corner House, 2 High Street, Aylesford, Kent ME20 7BG.

What does CHEMPROD LIMITED do?

toggle

CHEMPROD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHEMPROD LIMITED have?

toggle

CHEMPROD LIMITED had 2 employees in 2021.

What is the latest filing for CHEMPROD LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via compulsory strike-off.