Company NameChemecol (UK) Limited
Company StatusDissolved
Company Number02727151
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameZiad Tayara
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(13 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 23 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Durrels House
28-46 Warwick Gardens
London
W14 8QB
Director NameJohn Andrew Chapman Andrews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Quay 2000
Horseshoe Bridge
Southampton
Hampshire
SO17 2NP
Director NameDr Syed Omar Hayat
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Morecambe Terrace
London
N18 1LA
Secretary NameDr Syed Omar Hayat
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Morecambe Terrace
London
N18 1LA
Secretary NameDr Syed Habib Ahmed
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Morecambe Terrace
London
N18 1LA
Director NameDr Syed Habib Ahmed
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(6 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2003)
RoleResesarch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address2 Morecambe Terrace
London
N18 1LA
Secretary NameRoberta Davey Day
NationalityBritish
StatusResigned
Appointed01 December 2000(8 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 July 2001)
RoleAdmin Officer
Correspondence Address39 Church Lane
Heacham
Norfolk
PE31 7HN
Director NameDr Syed Omar Hayat
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(10 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bronwen Court
Grove End Road St Johns Wood
London
NW8 9HH
Secretary NameMohammed Parvez Hamid
NationalityBritish
StatusResigned
Appointed01 March 2003(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 May 2010)
RoleCompany Director
Correspondence Address98 Woodcroft
Harlow
Essex
CM18 6YA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01707 330400
Telephone regionWelwyn Garden City

Location

Registered Address47 Park Lane
London
W1K 1PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Safra Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
19 July 2017Notification of Safra Company Limited as a person with significant control on 19 July 2017 (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
6 June 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 September 2013Director's details changed for Ziad Tayara on 29 June 2013 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-07-24
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from the Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from the Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE United Kingdom on 3 March 2011 (1 page)
5 January 2011Termination of appointment of Syed Hayat as a director (1 page)
17 September 2010Registered office address changed from Studio 301 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 17 September 2010 (1 page)
15 July 2010Director's details changed for Dr Syed Omar Hayat on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 May 2010Termination of appointment of Mohammed Hamid as a secretary (2 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 September 2007Return made up to 30/06/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2006Return made up to 30/06/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Return made up to 30/06/05; full list of members (2 pages)
7 October 2005New director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: c/o foster squires rex house 354 ballards lane north finchley, london N12 0EG (1 page)
3 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
6 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
9 January 2004Director resigned (1 page)
26 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 July 2003Return made up to 30/06/03; full list of members (8 pages)
7 March 2003New director appointed (2 pages)
25 February 2003New secretary appointed (1 page)
23 December 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 July 2001Total exemption full accounts made up to 31 December 1999 (10 pages)
7 July 2001Return made up to 30/06/01; full list of members (7 pages)
22 March 2001Director resigned (1 page)
5 January 2001New secretary appointed (2 pages)
6 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
6 September 2000New secretary appointed (2 pages)
28 March 2000Full accounts made up to 31 December 1998 (13 pages)
23 July 1999Return made up to 30/06/99; full list of members (6 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
20 August 1998Full accounts made up to 31 December 1997 (13 pages)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
7 January 1998Full accounts made up to 31 December 1996 (12 pages)
17 July 1997Return made up to 30/06/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
6 July 1996Return made up to 30/06/96; full list of members (6 pages)
21 November 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
11 July 1995Return made up to 30/06/95; no change of members (4 pages)
30 June 1992Incorporation (17 pages)