Company NameNewchem Investments Limited
Company StatusDissolved
Company Number05383369
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lilia Judith Tovar De Leon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPanamanian
StatusClosed
Appointed12 June 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 09 February 2016)
RoleCompany Director
Country of ResidencePanama
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Director NameInvestlaw Directors Ltd. (Corporation)
StatusClosed
Appointed12 June 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 09 February 2016)
Correspondence AddressQuijano Chambers P.O. Box 3159
Road Town
Tortola
B.V.I.
Director NameMrs Verna De Nelson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPanamanian
StatusResigned
Appointed18 March 2010(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2012)
RoleBusiness Director
Country of ResidencePanama
Correspondence Address5th Street House #59-1oc
Ciudad Radial Juan Diaz
Panama City
Panama
Director NameGroupwise Limited (Corporation)
Date of BirthJune 1999 (Born 24 years ago)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressSuite 401 302 Regent Street
London
W1B 3HH
Director NameVenlaw Consultants Co Inc (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressSuite E-2 Union Court Building
Elisabeth Avenue And Shirley Street
Nassau
Foreign
Secretary NameLS Business Services Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address20 Applegarth Road
London
W14 0HY

Location

Registered Address1st Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Nominest International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 June 2012Termination of appointment of Venlaw Consultants Co Inc as a director (1 page)
28 June 2012Appointment of Investlaw Directors Ltd. as a director (2 pages)
28 June 2012Termination of appointment of Venlaw Consultants Co Inc as a director (1 page)
28 June 2012Termination of appointment of Verna De Nelson as a director (1 page)
28 June 2012Appointment of Investlaw Directors Ltd. as a director (2 pages)
28 June 2012Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages)
28 June 2012Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages)
28 June 2012Termination of appointment of Verna De Nelson as a director (1 page)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Venlaw Consultants Co Inc on 4 March 2012 (1 page)
19 March 2012Director's details changed for Venlaw Consultants Co Inc on 4 March 2012 (1 page)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Venlaw Consultants Co Inc on 4 March 2012 (1 page)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 July 2011Termination of appointment of Ls Business Services Limited as a secretary (1 page)
6 July 2011Termination of appointment of Ls Business Services Limited as a secretary (1 page)
13 June 2011Registered office address changed from Albany House Suite 404 324/326 Regent Street London W1B 3HH on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from Albany House Suite 404 324/326 Regent Street London W1B 3HH on 13 June 2011 (2 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 April 2010Appointment of Verna De Nelson as a director (3 pages)
28 April 2010Appointment of Verna De Nelson as a director (3 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Venlaw Consultants Co Inc on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Venlaw Consultants Co Inc on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Venlaw Consultants Co Inc on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Ls Business Services Limited on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Ls Business Services Limited on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 March 2010Secretary's details changed for Ls Business Services Limited on 4 March 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 April 2009Registered office changed on 23/04/2009 from suite 401 302 regent street london W1B 3HH (1 page)
23 April 2009Registered office changed on 23/04/2009 from suite 401 302 regent street london W1B 3HH (1 page)
10 March 2009Return made up to 04/03/09; full list of members (3 pages)
10 March 2009Return made up to 04/03/09; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
12 December 2007Amended accounts made up to 31 March 2007 (1 page)
12 December 2007Amended accounts made up to 31 March 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
9 March 2006Return made up to 04/03/06; full list of members (2 pages)
9 March 2006Return made up to 04/03/06; full list of members (2 pages)
25 April 2005New director appointed (3 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (3 pages)
4 March 2005Incorporation (19 pages)
4 March 2005Incorporation (19 pages)