Unit 7, Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Secretary Name | Dr Nikesh Engineer |
---|---|
Status | Closed |
Appointed | 27 March 2013(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
Director Name | Mr Benjamin Matthew Ash |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2020(20 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 13 October 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
Director Name | Ingvild Liborg |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 17 April 2020(20 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 13 October 2020) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
Director Name | Mr Navinchandra Jamnadas Engineer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | Singapore |
Correspondence Address | Villa Vrindavan Rodona Road Weybridge Surrey KT13 0NP |
Director Name | Mrs Varsha Navinchandra Engineer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Villa Vrindavan Rodona Road Weybridge Surrey KT13 0NP |
Secretary Name | Mr Navinchandra Jamnadas Engineer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | Singapore |
Correspondence Address | Villa Vrindavan Rodona Road Weybridge Surrey KT13 0NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
1 at £1 | Mr Navinchandra Jamnadas Engineer 50.00% Ordinary |
---|---|
1 at £1 | Mrs Varsha Navinchandra Engineer 50.00% Ordinary |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 November 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
---|---|
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Registered office address changed from Chemidex House Unit 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB on 27 July 2015 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
2 December 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
10 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
28 March 2013 | Termination of appointment of Navinchandra Engineer as a director (1 page) |
28 March 2013 | Termination of appointment of Navinchandra Engineer as a secretary (1 page) |
28 March 2013 | Termination of appointment of Varsha Engineer as a director (1 page) |
27 March 2013 | Appointment of Dr Nikesh Engineer as a secretary (1 page) |
14 February 2013 | Appointment of Mr Nikesh Engineer as a director (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
17 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
12 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
7 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 October 2008 | Return made up to 23/07/08; no change of members (7 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
3 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
31 July 2006 | Return made up to 23/07/06; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
2 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
30 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
27 July 2002 | Return made up to 23/07/02; full list of members (7 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
29 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
15 September 2000 | Return made up to 23/07/00; full list of members (6 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | Incorporation (14 pages) |