Company NameChemiesol (Generics) Limited
Company StatusDissolved
Company Number02146375
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 9 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NamesSolchim Limited and Chemiesol Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Lana Margherita Kalchbrenner
Date of BirthFebruary 1985 (Born 39 years ago)
NationalitySwiss
StatusClosed
Appointed01 September 2009(22 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address31 Via Torricelli
Lugano
6901
Secretary NameWelbeck Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 2009(22 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 13 November 2018)
Correspondence Address30 Percy Street.
London
W1T 2DB
Director NameGrika Pozzi Huber
Date of BirthApril 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed12 June 1991(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 1995)
RoleAccountant
Correspondence AddressVia Al Sapell
6925 Gentilino
Foreign
Director NamePeter Rufli
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed12 June 1991(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 1995)
RoleAccountant
Correspondence AddressVia Dez Tiglio 10d
6512 Giubtasco
Foreign
Secretary NameMargaret Gillian Palmer
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 May 1992)
RoleCompany Director
Correspondence Address18-22 Disney Place
London
SE1 1HS
Secretary NameErika Pozzi Huber
NationalityBritish
StatusResigned
Appointed23 May 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 1995)
RoleCompany Director
Correspondence AddressVia Al Sapell
Gentilino 6925
Foreign
Director NameMiss Sheila Ann Elson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 April 1999)
RoleSecretary
Correspondence Address32 Allenby Road
Biggin Hill
Westerham
Kent
TN16 3LH
Director NameThomas Edward Grimes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(11 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 1999)
RoleAccountant
Correspondence Address2 Green Meadow
Little Heath
Potters Bar
Hertfordshire
EN6 1LL
Director NameMiss Sheila Ann Elson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(12 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 23 December 2005)
RoleSecretary
Correspondence Address32 Allenby Road
Biggin Hill
Westerham
Kent
TN16 3LH
Director NameMr Thomas Edward Grimes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(13 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2009)
RoleAccountant
Correspondence AddressField Cottage
The Laines, Chedworth
Cheltenham
Gloucestershire
GL54 4NS
Wales
Secretary NameSmallfield Consultants Limited (Corporation)
StatusResigned
Appointed10 August 1995(8 years, 1 month after company formation)
Appointment Duration14 years (resigned 01 September 2009)
Correspondence AddressField Cottage The Laines
Chedworth
Cheltenham
Gloucestershire
GL54 4NS
Wales

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jerome Henri Berthier Cesar
100.00%
Ordinary

Financials

Year2014
Net Worth£3,931
Cash£3,426
Current Liabilities£2,245

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Appointment terminated director thomas grimes (1 page)
28 September 2009Director appointed ms lana margherita kalchbrenner (1 page)
10 September 2009Appointment terminated secretary smallfield consultants LIMITED (1 page)
10 September 2009Secretary appointed welbeck secretaries LIMITED (1 page)
16 July 2009Return made up to 05/06/09; full list of members (3 pages)
4 June 2009Return made up to 05/06/08; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Return made up to 05/06/07; no change of members (6 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Return made up to 05/06/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Director resigned (1 page)
22 December 2005Return made up to 05/06/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2004Return made up to 05/06/04; full list of members (7 pages)
29 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Registered office changed on 31/12/02 from: wickfield house 18/22 disney place london SE1 1HS (1 page)
31 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
12 June 2002Return made up to 05/06/02; full list of members (7 pages)
26 June 2001Full accounts made up to 31 March 2001 (5 pages)
13 June 2001Return made up to 12/06/01; full list of members (6 pages)
10 May 2001New director appointed (2 pages)
19 June 2000Return made up to 12/06/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 March 2000 (6 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
8 June 1999Return made up to 12/06/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 March 1999 (6 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
26 November 1998Company name changed chemiesol LIMITED\certificate issued on 27/11/98 (2 pages)
12 June 1998Return made up to 12/06/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 March 1998 (6 pages)
20 March 1998Company name changed solchim LIMITED\certificate issued on 23/03/98 (2 pages)
19 June 1997Return made up to 12/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 March 1997 (6 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 June 1996Return made up to 12/06/96; full list of members (6 pages)
15 August 1995Director resigned;new director appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Director resigned (2 pages)
13 July 1995Return made up to 12/06/95; full list of members (6 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 July 1987Incorporation (15 pages)