Company NameEnchem Products Limited
Company StatusDissolved
Company Number05129225
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tim David Reuter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(7 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 04 February 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 4 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameMr Douglas Frederick Brown
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 10 May 2012)
RoleChartered Accountant--Retired
Country of ResidenceUnited Kingdom
Correspondence Address165 Pembroke Close
Banstead
Surrey
SM7 2BH
Secretary NameMr John David Warner
NationalityBritish
StatusResigned
Appointed18 May 2004(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2010)
RoleAccountant
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressUnit 4 Talina Centre
Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
27 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(3 pages)
27 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(3 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
10 May 2012Termination of appointment of Douglas Frederick Brown as a director on 10 May 2012 (1 page)
10 May 2012Appointment of Mr Tim David Reuter as a director on 10 May 2012 (2 pages)
10 May 2012Appointment of Mr Tim David Reuter as a director (2 pages)
10 May 2012Termination of appointment of Douglas Brown as a director (1 page)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
8 June 2010Termination of appointment of John Warner as a secretary (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Registered office address changed from 165 Pembroke Close Banstead Surrey SM7 2BH on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 165 Pembroke Close Banstead Surrey SM7 2BH on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 165 Pembroke Close Banstead Surrey SM7 2BH on 8 June 2010 (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Termination of appointment of John Warner as a secretary (1 page)
24 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
4 August 2009Director's change of particulars / douglas brown / 30/07/2009 (1 page)
4 August 2009Director's Change of Particulars / douglas brown / 30/07/2009 / HouseName/Number was: , now: 165; Street was: grovers corners, now: pembroke close; Area was: pembroke close, now: ; Country was: , now: uk (1 page)
30 July 2009Return made up to 17/05/09; full list of members (3 pages)
30 July 2009Return made up to 17/05/09; full list of members (3 pages)
30 July 2009Director's change of particulars / douglas brown / 30/07/2009 (1 page)
30 July 2009Director's Change of Particulars / douglas brown / 30/07/2009 / HouseName/Number was: , now: 165; Street was: 2 bloomsbury street, now: pembroke close; Post Town was: london, now: banstead; Region was: , now: surrey; Post Code was: WC1B 3ST, now: SM7 2BH; Country was: , now: uk; Occupation was: chartered accountant, now: chartered accountant--retir (1 page)
15 July 2009Registered office changed on 15/07/2009 from 12 gleneagles court, brighton road, crawley west sussex RH10 6AD (1 page)
15 July 2009Registered office changed on 15/07/2009 from 12 gleneagles court, brighton road, crawley west sussex RH10 6AD (1 page)
8 April 2009Return made up to 31/05/08; no change of members (4 pages)
8 April 2009Return made up to 31/05/08; no change of members (4 pages)
6 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
6 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
7 August 2007Return made up to 17/05/07; full list of members (6 pages)
7 August 2007Return made up to 17/05/07; full list of members (6 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
19 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
19 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
28 June 2006Ad 22/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2006Return made up to 17/05/06; full list of members (6 pages)
28 June 2006Return made up to 17/05/06; full list of members (6 pages)
28 June 2006Ad 22/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
6 September 2005Return made up to 17/05/05; full list of members (6 pages)
6 September 2005Return made up to 17/05/05; full list of members (6 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
17 May 2004Incorporation (10 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
17 May 2004Incorporation (10 pages)