Company NameChemical Developments Limited
Company StatusDissolved
Company Number05633005
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameCharco 1141 Limited

Business Activity

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

Directors

Director NameDr Graham Alan March
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 18 May 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Camphill Road
West Byfleet
Surrey
KT14 6EH
Director NameJoseph Peter Braitch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(3 months after company formation)
Appointment Duration4 years, 2 months (closed 18 May 2010)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address78 Headley Road
Liphook
Hampshire
GU30 7PR
Director NameDr Albert Weng Wah Chan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityMalaysian
StatusClosed
Appointed22 February 2006(3 months after company formation)
Appointment Duration4 years, 2 months (closed 18 May 2010)
RoleOverseas Markets Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
William Booth Place, Stanley Road
Woking
Surrey
GU21 5EW
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed23 November 2005(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 33 years ago)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£395
Cash£1
Current Liabilities£1,521

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
20 January 2010Application to strike the company off the register (3 pages)
20 January 2010Application to strike the company off the register (3 pages)
24 December 2009Annual return made up to 23 November 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 1
(5 pages)
24 December 2009Annual return made up to 23 November 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 1
(5 pages)
23 December 2009Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
23 December 2009Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
23 December 2009Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
23 December 2009Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 23 December 2009 (1 page)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 March 2009Return made up to 23/11/08; full list of members (4 pages)
10 March 2009Return made up to 23/11/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 March 2008Return made up to 23/11/07; full list of members (4 pages)
11 March 2008Return made up to 23/11/07; full list of members (4 pages)
26 November 2007Accounts made up to 30 November 2006 (5 pages)
26 November 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
26 November 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
26 November 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
31 January 2007Memorandum and Articles of Association (13 pages)
31 January 2007Memorandum and Articles of Association (13 pages)
19 January 2007Company name changed charco 1141 LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed charco 1141 LIMITED\certificate issued on 19/01/07 (2 pages)
16 January 2007Return made up to 23/11/06; full list of members (2 pages)
16 January 2007Return made up to 23/11/06; full list of members (2 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 August 2006New director appointed (3 pages)
15 August 2006New director appointed (3 pages)
15 August 2006New director appointed (3 pages)
15 August 2006New director appointed (3 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
23 November 2005Incorporation (18 pages)
23 November 2005Incorporation (18 pages)