EUROCHEM SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

EUROCHEM SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05045809

Incorporation date

15/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

26-28 Bedford Row, London Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2004)
dot icon22/09/2021
Final Gazette dissolved following liquidation
dot icon22/06/2021
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2020
Liquidators' statement of receipts and payments to 2020-05-23
dot icon05/08/2019
Liquidators' statement of receipts and payments to 2019-05-23
dot icon02/08/2018
Liquidators' statement of receipts and payments to 2018-05-23
dot icon31/07/2017
Liquidators' statement of receipts and payments to 2017-05-23
dot icon07/06/2016
Statement of affairs with form 4.19
dot icon07/06/2016
Appointment of a voluntary liquidator
dot icon07/06/2016
Resolutions
dot icon10/05/2016
Registered office address changed from 78 Bilton Way Brimsdown Middlesex EN3 7LW to 26-28 Bedford Row, London Bedford Row London WC1R 4HE on 2016-05-11
dot icon06/05/2016
Termination of appointment of Fazlur Rahman Khan as a secretary on 2016-05-06
dot icon14/04/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon18/10/2015
Previous accounting period extended from 2015-07-31 to 2015-09-30
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon25/03/2015
Appointment of Mr Peter John Gold as a director on 2015-02-12
dot icon25/03/2015
Termination of appointment of Janice Gold as a director on 2015-02-12
dot icon17/07/2014
Registration of charge 050458090005, created on 2014-07-01
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon02/04/2014
Registration of charge 050458090004
dot icon26/12/2013
Previous accounting period extended from 2013-03-31 to 2013-07-31
dot icon09/04/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Termination of appointment of Peter Gold as a director
dot icon15/12/2009
Appointment of Mrs Janice Gold as a director
dot icon25/05/2009
Return made up to 16/02/09; full list of members
dot icon04/04/2009
Amended accounts made up to 2008-03-31
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2008
Return made up to 16/02/08; full list of members
dot icon23/08/2007
Particulars of mortgage/charge
dot icon23/08/2007
Particulars of mortgage/charge
dot icon11/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2007
Return made up to 16/02/07; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/05/2006
Director resigned
dot icon01/05/2006
Return made up to 16/02/06; full list of members
dot icon01/09/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon19/07/2005
New director appointed
dot icon20/06/2005
Particulars of mortgage/charge
dot icon12/06/2005
Director resigned
dot icon28/02/2005
Return made up to 16/02/05; full list of members
dot icon19/07/2004
Registered office changed on 20/07/04 from: 82 high road byfleet surrey KT14 7QW
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Secretary resigned
dot icon22/03/2004
Registered office changed on 23/03/04 from: bourne house 475 godstone road whyteleafe CR3 0BL
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon15/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CER AGENTS LIMITED
Corporate Secretary
16/02/2004 - 17/02/2004
28
Gold, Nicholas Paul
Director
17/02/2004 - 31/03/2006
63
Gold, Daniel
Director
17/02/2004 - 31/03/2005
12
Gold, Peter John
Director
12/02/2015 - Present
28
Gold, Peter John
Director
11/07/2005 - 15/12/2009
28

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 EUROCHEM SUPPLIES LIMITED

EUROCHEM SUPPLIES LIMITED is an(a) Dissolved company incorporated on 15/02/2004 with the registered office located at 26-28 Bedford Row, London Bedford Row, London WC1R 4HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROCHEM SUPPLIES LIMITED?

toggle

EUROCHEM SUPPLIES LIMITED is currently Dissolved. It was registered on 15/02/2004 and dissolved on 22/09/2021.

Where is EUROCHEM SUPPLIES LIMITED located?

toggle

EUROCHEM SUPPLIES LIMITED is registered at 26-28 Bedford Row, London Bedford Row, London WC1R 4HE.

What does EUROCHEM SUPPLIES LIMITED do?

toggle

EUROCHEM SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EUROCHEM SUPPLIES LIMITED?

toggle

The latest filing was on 22/09/2021: Final Gazette dissolved following liquidation.