Company NameChemisol Limited
Company StatusDissolved
Company Number04276014
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Gary Ojehonmo Ahimie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Director NameOlushina Richard Aigoro
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityNigerian
StatusClosed
Appointed23 August 2001(same day as company formation)
RoleChief Executive
Correspondence Address189 Booth Road
Colindale
London
NW9 5JX
Secretary NameMr Gary Ojehonmo Ahimie
NationalityBritish
StatusClosed
Appointed18 August 2006(4 years, 12 months after company formation)
Appointment Duration3 years, 9 months (closed 18 May 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address13 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
25 January 2010Application to strike the company off the register (3 pages)
25 January 2010Application to strike the company off the register (3 pages)
16 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (8 pages)
16 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (8 pages)
29 September 2009Registered office changed on 29/09/2009 from 64D blenheim crescent north kensington london W11 1NZ (1 page)
29 September 2009Registered office changed on 29/09/2009 from 64D blenheim crescent north kensington london W11 1NZ (1 page)
3 September 2009Accounts made up to 31 August 2009 (1 page)
3 September 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
3 September 2009Accounts made up to 31 August 2008 (1 page)
3 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
8 October 2008Return made up to 23/08/08; full list of members (5 pages)
8 October 2008Return made up to 23/08/07; full list of members (5 pages)
8 October 2008Return made up to 23/08/07; full list of members (5 pages)
8 October 2008Return made up to 23/08/08; full list of members (5 pages)
3 July 2008Compulsory strike-off action has been discontinued (1 page)
3 July 2008Compulsory strike-off action has been discontinued (1 page)
2 July 2008Accounts made up to 31 August 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Return made up to 23/08/06; full list of members (7 pages)
6 October 2006Return made up to 23/08/06; full list of members (7 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
19 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 May 2006Accounts made up to 31 August 2005 (1 page)
28 December 2005Return made up to 23/08/05; full list of members (7 pages)
28 December 2005Return made up to 23/08/05; full list of members (7 pages)
8 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
8 June 2005Accounts made up to 31 August 2004 (1 page)
16 September 2004Return made up to 23/08/04; full list of members (7 pages)
16 September 2004Return made up to 23/08/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
8 June 2004Accounts made up to 31 August 2003 (2 pages)
24 September 2003Return made up to 23/08/03; full list of members (7 pages)
24 September 2003Return made up to 23/08/03; full list of members (7 pages)
14 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
14 May 2003Accounts made up to 31 August 2002 (2 pages)
20 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Return made up to 23/08/02; full list of members (7 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
31 August 2001New director appointed (2 pages)
23 August 2001Incorporation (14 pages)