Company NameChemical Strategy Limited
Company StatusDissolved
Company Number02161654
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 7 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameDatadrive Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clyde William Paris
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(4 years, 3 months after company formation)
Appointment Duration26 years, 8 months (closed 21 August 2018)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles Northbrook Avenue
Winchester
SO23 0JW
Secretary NameMargaret Jean Welling
NationalityBritish
StatusClosed
Appointed29 September 2006(19 years after company formation)
Appointment Duration11 years, 10 months (closed 21 August 2018)
RoleTeacher
Correspondence AddressBrambles Northbrook Avenue
Winchester
Hampshire
SO23 0JW
Secretary NameMrs Marjorie Alice Clara Paris
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address11 Hildesheim Court
Station Road
Weston Super Mare
North Somerset
BS23 1XB
Secretary NameAngela Geller
NationalityBritish
StatusResigned
Appointed01 September 2000(12 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address1 Portland Crescent
Stanmore
Middlesex
HA7 1LZ
Secretary NameHCW Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2003(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2006)
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH

Contact

Telephone020 87883652
Telephone regionLondon

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Mr Clyde William Paris
100.00%
Ordinary

Financials

Year2014
Net Worth£696
Cash£2,825
Current Liabilities£6,607

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
27 September 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
7 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
15 December 2014Director's details changed for Mr Clyde William Paris on 15 December 2014 (2 pages)
7 October 2014Director's details changed for Mr Clyde William Paris on 7 October 2014 (2 pages)
7 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
7 October 2014Director's details changed for Mr Clyde William Paris on 7 October 2014 (2 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
11 December 2009Secretary's details changed for Margaret Jean Welling on 2 December 2009 (1 page)
11 December 2009Director's details changed for Mr Clyde William Paris on 2 December 2009 (2 pages)
11 December 2009Secretary's details changed for Margaret Jean Welling on 2 December 2009 (1 page)
11 December 2009Secretary's details changed for Margaret Jean Welling on 11 December 2009 (1 page)
11 December 2009Director's details changed for Mr Clyde William Paris on 2 December 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2008Return made up to 05/12/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2007Return made up to 05/12/07; full list of members (2 pages)
11 December 2007Director's particulars changed (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2006Location of register of members (non legible) (1 page)
11 December 2006Return made up to 05/12/06; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 1 portland crescent stanmore middlesex HA7 1LZ (1 page)
13 December 2005Return made up to 05/12/05; full list of members (5 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 January 2005Return made up to 05/12/04; full list of members (5 pages)
21 January 2005Secretary's particulars changed (1 page)
9 December 2004Location of register of members (1 page)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 December 2003Return made up to 05/12/03; full list of members (5 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
16 December 2002Location of register of members (1 page)
16 December 2002Return made up to 05/12/02; full list of members (5 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 December 2001Return made up to 05/12/01; full list of members (5 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 December 2000Return made up to 05/12/00; full list of members (6 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 December 1999Return made up to 05/12/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1998Return made up to 05/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1998Registered office changed on 24/05/98 from: 2 fairheathe 43 putney hill london SW15 6QP (1 page)
18 December 1997Return made up to 05/12/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 April 1997Ad 24/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 December 1996Return made up to 07/12/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 December 1995Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Registered office changed on 06/09/95 from: 105 sherborne court 180-186 cromwell road london SW5 osu (1 page)
23 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1987Company name changed\certificate issued on 07/10/87 (2 pages)
7 September 1987Incorporation (16 pages)