Company NameChemical Trade And Services Company Limited
Company StatusDissolved
Company Number01465385
CategoryPrivate Limited Company
Incorporation Date6 December 1979(44 years, 5 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Louis Oehri
Date of BirthJuly 1941 (Born 82 years ago)
NationalityLiechtenstein
StatusClosed
Appointed26 March 1984(4 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 03 June 1997)
RoleCompany Director
Correspondence AddressKopferweg 229
Ruggell Fl-9491
Liechtenstein
Director NamePaul Francis Boillod
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwiss
StatusClosed
Appointed25 November 1994(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 1997)
RoleLawyer
Correspondence AddressUnter Der Kirche 4
8707 Uetikon Am See
Switzerland
Foreign
Secretary NamePaul Francis Boillod
NationalitySwiss
StatusClosed
Appointed25 November 1994(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 1997)
RoleLawyer
Correspondence AddressUnter Der Kirche 4
8707 Uetikon Am See
Switzerland
Foreign
Director NameChristof Dr Ebersberg
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustrian
StatusClosed
Appointed31 July 1995(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 03 June 1997)
RoleLawyer
Correspondence AddressSchlatt 441a
9491 Ruggell
9491
Secretary NameFiduserv Limited (Corporation)
StatusClosed
Appointed23 September 1996(16 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 03 June 1997)
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Director NameZev Levin
Date of BirthAugust 1927 (Born 96 years ago)
NationalityIsraeli
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleEconomist
Correspondence AddressAsyistrasse 81
Postfach 31
Zurich Ch-8030
Foreign
Secretary NameTEP Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 November 1987(7 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 September 1996)
Correspondence Address7 Storeys Gate
Westminster
London
SW1P 3AT

Location

Registered Address7 Storey's Gate
Westminster
London
SW1P 3AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
10 November 1996Application for striking-off (1 page)
3 October 1996New secretary appointed (1 page)
3 October 1996Secretary resigned (1 page)
26 March 1996Full accounts made up to 28 February 1995 (13 pages)
21 February 1996Return made up to 31/12/95; full list of members (7 pages)
13 September 1995New director appointed (2 pages)
3 March 1995Return made up to 31/12/94; no change of members (6 pages)