Company NameLondon Chemical Exports Limited
Company StatusDissolved
Company Number04213384
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameA&M Chemicals 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 Christopher Andrew Jervis Bloggs
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 27 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Reflex Apartments
1 Wheeler Place
Bromley
BR2 9GA
Secretary NameMr Christopher Andrew Jervis Bloggs
StatusClosed
Appointed30 December 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address22 Reflex Apartments
Wheeler Place
Bromley
BR2 9GA
Director NameMr James Michael McCombie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(6 days after company formation)
Appointment Duration4 years (resigned 08 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Stapleford Road
Stapleford Abbotts
Essex
RM4 1EJ
Secretary NameDennis James Downing
NationalityBritish
StatusResigned
Appointed15 May 2001(6 days after company formation)
Appointment Duration8 years, 7 months (resigned 30 December 2009)
RoleCompany Director
Correspondence Address15 Kelso Close
Worth
Crawley
West Sussex
RH10 7XH
Director NameMr Richard James Bartholomew
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 61 Free Trade Wharf
340 The Highway
London
E1W 3ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressApex Yard
29-35 Long Lane
London
SE1 4PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2011Full accounts made up to 30 June 2011 (12 pages)
4 November 2011Full accounts made up to 30 June 2011 (12 pages)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011Application to strike the company off the register (3 pages)
6 September 2011Application to strike the company off the register (3 pages)
28 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
28 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
28 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
3 October 2010Full accounts made up to 30 June 2010 (14 pages)
3 October 2010Full accounts made up to 30 June 2010 (14 pages)
27 May 2010Termination of appointment of Dennis Downing as a secretary (1 page)
27 May 2010Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 30 December 2009 (2 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
27 May 2010Appointment of Mr Christopher Andrew Jervis Bloggs as a secretary (1 page)
27 May 2010Appointment of Mr Christopher Andrew Jervis Bloggs as a secretary (1 page)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 30 December 2009 (2 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
27 May 2010Termination of appointment of Dennis Downing as a secretary (1 page)
5 February 2010Full accounts made up to 30 June 2009 (12 pages)
5 February 2010Full accounts made up to 30 June 2009 (12 pages)
26 May 2009Return made up to 09/05/09; full list of members (3 pages)
26 May 2009Return made up to 09/05/09; full list of members (3 pages)
26 November 2008Full accounts made up to 30 June 2008 (14 pages)
26 November 2008Full accounts made up to 30 June 2008 (14 pages)
29 July 2008Return made up to 09/05/08; full list of members (3 pages)
29 July 2008Return made up to 09/05/08; full list of members (3 pages)
15 April 2008Full accounts made up to 30 June 2007 (14 pages)
15 April 2008Full accounts made up to 30 June 2007 (14 pages)
8 June 2007Return made up to 09/05/07; full list of members (2 pages)
8 June 2007Location of debenture register (1 page)
8 June 2007Registered office changed on 08/06/07 from: apex yard 29-35 long lane london SE1 4PL (1 page)
8 June 2007Return made up to 09/05/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: apex yard 29-35 long lane london SE1 4PL (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Location of register of members (1 page)
24 May 2007Registered office changed on 24/05/07 from: 17 devonshire square london EC2M 4SQ (1 page)
24 May 2007Location of register of members (1 page)
24 May 2007Location of register of members (1 page)
24 May 2007Registered office changed on 24/05/07 from: 17 devonshire square london EC2M 4SQ (1 page)
8 March 2007Full accounts made up to 30 June 2006 (16 pages)
8 March 2007Full accounts made up to 30 June 2006 (16 pages)
13 June 2006Full accounts made up to 30 June 2005 (14 pages)
13 June 2006Full accounts made up to 30 June 2005 (14 pages)
5 June 2006Return made up to 09/05/06; full list of members (2 pages)
5 June 2006Return made up to 09/05/06; full list of members (2 pages)
27 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
27 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
3 June 2005Return made up to 09/05/05; full list of members (3 pages)
3 June 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 February 2005Full accounts made up to 30 June 2004 (14 pages)
18 February 2005Full accounts made up to 30 June 2004 (14 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
1 June 2004Full accounts made up to 30 June 2003 (14 pages)
1 June 2004Full accounts made up to 30 June 2003 (14 pages)
27 May 2004Return made up to 09/05/04; full list of members (7 pages)
27 May 2004Return made up to 09/05/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
10 October 2003Auditor's resignation (1 page)
10 October 2003Auditor's resignation (1 page)
21 May 2003Return made up to 09/05/03; full list of members (7 pages)
21 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Full accounts made up to 30 June 2002 (12 pages)
18 April 2003Full accounts made up to 30 June 2002 (12 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (8 pages)
6 February 2003Particulars of mortgage/charge (8 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
16 June 2002Return made up to 09/05/02; full list of members (7 pages)
16 June 2002Return made up to 09/05/02; full list of members (7 pages)
28 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2002Accounts made up to 30 June 2001 (4 pages)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
28 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2001Particulars of mortgage/charge (5 pages)
5 December 2001Particulars of mortgage/charge (5 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
24 July 2001Company name changed a&m chemicals LIMITED\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed a&m chemicals LIMITED\certificate issued on 24/07/01 (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2001Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2001Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page)
22 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
9 May 2001Incorporation (12 pages)