Victoria Island
Lagos State
Foreign
Director Name | Kate Ikechi Isa |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 27 July 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Business Executive |
Country of Residence | Nigeria |
Correspondence Address | 246a Muri Okunola Street Victoria Island Lagos State Foreign |
Director Name | Michael John Allen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Walton Grove Walton On The Hill Stafford Staffordshire ST17 0LG |
Director Name | Mr Keith John Robinson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Conway Drive Thrapston Kettering Northamptonshire NN14 4XP |
Secretary Name | Michael John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Walton Grove Walton On The Hill Stafford Staffordshire ST17 0LG |
Director Name | Mrs Catherine Jane Boughey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Lakeside Festival Way Stoke-On-Trent ST1 5RY |
Website | sciachem.com |
---|
Registered Address | 309 Hale Lane Edgware HA8 7AX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Katchey Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,912 |
Cash | £16,940 |
Current Liabilities | £61,564 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
7 June 2010 | Delivered 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 |
---|
21 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
28 May 2019 | Previous accounting period extended from 31 August 2018 to 30 November 2018 (1 page) |
31 December 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
18 December 2018 | Registered 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 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Registered 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 2018 | Termination of appointment of Catherine Jane Boughey as a director on 29 March 2018 (1 page) |
26 March 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
24 July 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of Michael Allen as a secretary (1 page) |
29 May 2013 | Termination of appointment of Michael Allen as a secretary (1 page) |
14 May 2013 | Termination of appointment of Michael Allen as a director (1 page) |
14 May 2013 | Termination of appointment of Michael Allen as a director (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 May 2013 | Appointment of Mrs Catherine Jane Boughey as a director (2 pages) |
9 May 2013 | Appointment of Mrs Catherine Jane Boughey as a director (2 pages) |
26 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 August 2010 | Director's details changed for Abdulrazaq Isa on 16 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Kate Ikechi Isa on 16 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Abdulrazaq Isa on 16 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Kate Ikechi Isa on 16 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 1 the rise, walton on the hill stafford staffordshire ST17 0LH (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 1 the rise, walton on the hill stafford staffordshire ST17 0LH (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
30 April 2008 | Return made up to 16/08/07; full list of members (7 pages) |
30 April 2008 | Return made up to 16/08/07; full list of members (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
29 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
16 August 2005 | Incorporation (12 pages) |
16 August 2005 | Incorporation (12 pages) |