Company NameKemicash Limited
Company StatusDissolved
Company Number01906938
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Navinchandra Chhaganbhai Patel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 19 July 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Baldwyns Park
Bexley
Kent
DA5 2BA
Director NameMr Prakash Patel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 19 July 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Athelstan Way
Orpington
Kent
BR5 2QX
Director NameManubhai Chaturbhai Patel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(10 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 19 July 2005)
RoleBusinessman
Correspondence Address33 Featherbed Lane
Croydon
Surrey
CR0 9AE
Director NamePravinchandra Chhaganbhai Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(10 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 19 July 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Suffield Close
Selsdon Ridge
South Croydon
Surrey
CR2 8SZ
Secretary NamePravinchandra Chhaganbhai Patel
NationalityBritish
StatusClosed
Appointed01 February 1996(10 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 19 July 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Suffield Close
Selsdon Ridge
South Croydon
Surrey
CR2 8SZ
Director NameChaitanyakumar Jayantilal Patel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1996)
RoleBusinessman Pharmacist
Correspondence Address11 Ferns Close
Selsdon
South Croydon
Surrey
CR2 8RG
Director NameMr Hitesh Patel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Secretary NameMr Hitesh Patel
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN

Location

Registered Address6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£6
Cash£6

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Application for striking-off (1 page)
22 December 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 2004Registered office changed on 15/06/04 from: 65 bellegrove road welling kent DA16 3PB (1 page)
15 June 2004Accounting reference date extended from 28/02/04 to 31/07/04 (1 page)
17 May 2004Accounts for a small company made up to 28 February 2003 (8 pages)
11 December 2003Return made up to 06/11/03; full list of members (10 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (8 pages)
22 November 2002Return made up to 06/11/02; full list of members (10 pages)
30 October 2002£ ic 40090/31178 01/09/02 £ sr 8912@1=8912 (1 page)
28 November 2001Return made up to 06/11/01; full list of members (9 pages)
30 October 2001Accounts for a small company made up to 28 February 2001 (8 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
11 December 2000Return made up to 06/11/00; full list of members (9 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
17 November 1999Return made up to 06/11/99; full list of members (9 pages)
16 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
9 November 1998Return made up to 06/11/98; full list of members (5 pages)
10 November 1997Return made up to 06/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
15 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
20 November 1996Return made up to 06/11/96; full list of members (6 pages)
18 March 1996Secretary resigned;director resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996New secretary appointed;new director appointed (1 page)
28 February 1996New director appointed (2 pages)
24 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
22 November 1993Return made up to 06/11/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)