Company NameChemistry Central Limited
Company StatusDissolved
Company Number04796427
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 9 months ago)
Dissolution Date18 February 2014 (10 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NamePetrus Wilhelmus Johannes Hendriks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNetherlands
StatusClosed
Appointed06 October 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 18 February 2014)
RolePresident Stm Publishing
Country of ResidenceNetherlands
Correspondence AddressSchapendrift 5
3941 Bj Doorn
Netherlands
Director NameMr Stephen Brian Rimington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(6 years after company formation)
Appointment Duration4 years, 7 months (closed 18 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Director NameDr Ulrich Vest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2009(6 years after company formation)
Appointment Duration4 years, 7 months (closed 18 February 2014)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address67 Ahrenshooper Zeile
Berlin
14129
Germany
Secretary NameMr Stephen Brian Rimington
NationalityBritish
StatusClosed
Appointed01 July 2009(6 years after company formation)
Appointment Duration4 years, 7 months (closed 18 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameBrian John Parker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowther Road
Barnes
London
SW13 9ND
Director NameMr Vitek Tracz
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Road
London
SW13 0LX
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameAndrew Gordon Crompton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2008)
RoleLawyer
Correspondence Address15 Southdean Gardens
London
SW19 6NT
Director NameDr Matthew James Cockerill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address6th Floor 236 Gray's Inn Road
London
WC1X 8HB
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address10 Dover Street
London
W1S 4LQ

Location

Registered Address6th Floor 236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

201 at £1Biomed Central LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2014Termination of appointment of Matthew Cockerill as a director (1 page)
10 January 2014Termination of appointment of Matthew James Cockerill as a director on 31 December 2013 (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
24 October 2013Application to strike the company off the register (2 pages)
24 October 2013Application to strike the company off the register (2 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 201
(6 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 201
(6 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages)
6 February 2012Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages)
6 February 2012Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2010 (10 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2010 (10 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
27 June 2011Registered office address changed from 6th Floor 236 Gray's Inn Road London WC1X 8HL on 27 June 2011 (1 page)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
27 June 2011Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL on 27 June 2011 (1 page)
3 February 2011Auditor's resignation (4 pages)
3 February 2011Auditor's resignation (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
4 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 201
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 201
(4 pages)
15 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
14 August 2009Director and secretary appointed stepehen brain rimington (1 page)
14 August 2009Director and secretary appointed stepehen brain rimington (1 page)
14 August 2009Director appointed dr ulrich vest (2 pages)
14 August 2009Director appointed dr ulrich vest (2 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
17 June 2009Location of debenture register (1 page)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
17 June 2009Location of debenture register (1 page)
19 March 2009Registered office changed on 19/03/2009 from middlesex house 34-42 cleveland street london W1T 4LB (1 page)
19 March 2009Registered office changed on 19/03/2009 from middlesex house 34-42 cleveland street london W1T 4LB (1 page)
9 October 2008Appointment terminated director andrew crompton (1 page)
9 October 2008Section 394 (1 page)
9 October 2008Director appointed petrus wilhelmus johannes hendriks (2 pages)
9 October 2008Appointment Terminated Director andrew crompton (1 page)
9 October 2008Appointment Terminated Director vitek tracz (2 pages)
9 October 2008Appointment Terminated Secretary peter diment (1 page)
9 October 2008Director appointed matthew james cockerill (2 pages)
9 October 2008Director appointed matthew james cockerill (2 pages)
9 October 2008Appointment terminated secretary peter diment (1 page)
9 October 2008Section 394 (1 page)
9 October 2008Director appointed petrus wilhelmus johannes hendriks (2 pages)
9 October 2008Appointment terminated director vitek tracz (2 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
23 May 2008Full accounts made up to 31 December 2007 (9 pages)
23 May 2008Full accounts made up to 31 December 2007 (9 pages)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 July 2007Accounts made up to 31 December 2006 (5 pages)
19 June 2007Return made up to 12/06/07; full list of members (2 pages)
19 June 2007Return made up to 12/06/07; full list of members (2 pages)
17 October 2006Company name changed sciencenow press LIMITED\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed sciencenow press LIMITED\certificate issued on 17/10/06 (2 pages)
21 August 2006Full accounts made up to 31 December 2005 (8 pages)
21 August 2006Full accounts made up to 31 December 2005 (8 pages)
14 July 2006Return made up to 12/06/06; full list of members (2 pages)
14 July 2006Return made up to 12/06/06; full list of members (2 pages)
16 November 2005Company name changed science press LIMITED\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed science press LIMITED\certificate issued on 16/11/05 (2 pages)
23 August 2005Full accounts made up to 31 December 2004 (7 pages)
23 August 2005Full accounts made up to 31 December 2004 (7 pages)
30 June 2005Return made up to 12/06/05; full list of members (3 pages)
30 June 2005Return made up to 12/06/05; full list of members (3 pages)
22 February 2005Memorandum and Articles of Association (13 pages)
22 February 2005Memorandum and Articles of Association (13 pages)
22 February 2005£ nc 1000/5001000 01/02/05 (1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005£ nc 1000/5001000 01/02/05 (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
16 November 2004Return made up to 12/06/04; full list of members (8 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004Return made up to 12/06/04; full list of members (8 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
17 May 2004Company name changed science press communications lim ited\certificate issued on 17/05/04 (2 pages)
17 May 2004Company name changed science press communications lim ited\certificate issued on 17/05/04 (2 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (3 pages)
3 July 2003New director appointed (3 pages)
23 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
23 June 2003Ad 12/06/03--------- £ si 198@1=198 £ ic 2/200 (3 pages)
23 June 2003Registered office changed on 23/06/03 from: 10 dover street london W1S 4LQ (1 page)
23 June 2003Registered office changed on 23/06/03 from: 10 dover street london W1S 4LQ (1 page)
23 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
23 June 2003Ad 12/06/03--------- £ si 198@1=198 £ ic 2/200 (3 pages)
12 June 2003Incorporation (26 pages)