Company NameL P C Chemicals & Dyes Limited
Company StatusDissolved
Company Number07601941
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameLondon Pharma & Chemicals Holdings Ltd

Business Activity

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

Directors

Director NameMr Daniel Reuben Straus
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunningham House Westfield Lane
Harrow
Middlesex
HA3 9ED

Location

Registered AddressUnit 10, Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Ms C.j.s. Straus
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
23 April 2020Application to strike the company off the register (3 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
9 April 2019Cessation of Claire Joanne Sharon Straus as a person with significant control on 9 April 2019 (1 page)
9 April 2019Cessation of Daniel Reuben Straus as a person with significant control on 9 April 2019 (1 page)
16 January 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 April 2018Notification of Daniel Reuben Straus as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Notification of Claire Joanne Sharon Straus as a person with significant control on 6 April 2016 (2 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
4 November 2016Accounts for a dormant company made up to 31 May 2016 (7 pages)
4 November 2016Accounts for a dormant company made up to 31 May 2016 (7 pages)
6 September 2016Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(3 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(3 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(3 pages)
27 February 2015Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 27 February 2015 (1 page)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(3 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(3 pages)
25 November 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
25 November 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
31 December 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
13 December 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
13 December 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
14 November 2012Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED United Kingdom on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED United Kingdom on 17 April 2012 (1 page)
13 December 2011Termination of appointment of Peter Straus as a director (1 page)
13 December 2011Termination of appointment of Peter Straus as a director (1 page)
3 June 2011Company name changed london pharma & chemicals holdings LTD\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
3 June 2011Company name changed london pharma & chemicals holdings LTD\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
27 May 2011Change of name notice (2 pages)
27 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(1 page)
27 May 2011Change of name notice (2 pages)
27 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(1 page)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)