Company NameSciachem Limited
DirectorsAbdulrazaq Isa and Kate Ikechi Isa
Company StatusActive
Company Number05537625
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAbdulrazaq Isa
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityNigerian
StatusCurrent
Appointed27 July 2006(11 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleBusiness Executive
Country of ResidenceNigeria
Correspondence Address246a Muri Okunola Street
Victoria Island
Lagos State
Foreign
Director NameKate Ikechi Isa
Date of BirthMarch 1961 (Born 63 years ago)
NationalityNigerian
StatusCurrent
Appointed27 July 2006(11 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleBusiness Executive
Country of ResidenceNigeria
Correspondence Address246a Muri Okunola Street
Victoria Island
Lagos State
Foreign
Director NameMichael John Allen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Walton Grove
Walton On The Hill
Stafford
Staffordshire
ST17 0LG
Director NameMr Keith John Robinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Conway Drive
Thrapston
Kettering
Northamptonshire
NN14 4XP
Secretary NameMichael John Allen
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Walton Grove
Walton On The Hill
Stafford
Staffordshire
ST17 0LG
Director NameMrs Catherine Jane Boughey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Lakeside
Festival Way
Stoke-On-Trent
ST1 5RY

Contact

Websitesciachem.com

Location

Registered Address309 Hale Lane
Edgware
HA8 7AX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Katchey Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£113,912
Cash£16,940
Current Liabilities£61,564

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

7 June 2010Delivered on: 9 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
2 September 2020Micro company accounts made up to 30 November 2019 (2 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 May 2019Previous accounting period extended from 31 August 2018 to 30 November 2018 (1 page)
31 December 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
18 December 2018Registered office address changed from 40 Elmbridge Drive Shirley Solihull B90 4YP England to 309 Hale Lane Edgware HA8 7AX on 18 December 2018 (1 page)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Registered office address changed from Unit 2 Lakeside Festival Way Stoke-on-Trent ST1 5RY to 40 Elmbridge Drive Shirley Solihull B90 4YP on 10 April 2018 (1 page)
29 March 2018Termination of appointment of Catherine Jane Boughey as a director on 29 March 2018 (1 page)
26 March 2018Micro company accounts made up to 31 August 2017 (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
24 July 2013Registered office address changed from Unit 3.03 St Albans Road Enterprise Centre St Albans Road Stafford Staffordshire ST16 3DR on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Unit 3.03 St Albans Road Enterprise Centre St Albans Road Stafford Staffordshire ST16 3DR on 24 July 2013 (1 page)
29 May 2013Termination of appointment of Michael Allen as a secretary (1 page)
29 May 2013Termination of appointment of Michael Allen as a secretary (1 page)
14 May 2013Termination of appointment of Michael Allen as a director (1 page)
14 May 2013Termination of appointment of Michael Allen as a director (1 page)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 May 2013Appointment of Mrs Catherine Jane Boughey as a director (2 pages)
9 May 2013Appointment of Mrs Catherine Jane Boughey as a director (2 pages)
26 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Director's details changed for Abdulrazaq Isa on 16 August 2010 (2 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Kate Ikechi Isa on 16 August 2010 (2 pages)
24 August 2010Director's details changed for Abdulrazaq Isa on 16 August 2010 (2 pages)
24 August 2010Director's details changed for Kate Ikechi Isa on 16 August 2010 (2 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 September 2009Return made up to 16/08/09; full list of members (4 pages)
2 September 2009Return made up to 16/08/09; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from 1 the rise, walton on the hill stafford staffordshire ST17 0LH (1 page)
2 December 2008Registered office changed on 02/12/2008 from 1 the rise, walton on the hill stafford staffordshire ST17 0LH (1 page)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 September 2008Return made up to 16/08/08; full list of members (4 pages)
24 September 2008Return made up to 16/08/08; full list of members (4 pages)
30 April 2008Return made up to 16/08/07; full list of members (7 pages)
30 April 2008Return made up to 16/08/07; full list of members (7 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 September 2006Return made up to 16/08/06; full list of members (8 pages)
29 September 2006Return made up to 16/08/06; full list of members (8 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
16 August 2005Incorporation (12 pages)
16 August 2005Incorporation (12 pages)