Company NameSt Chemical Limited
Company StatusDissolved
Company Number08229694
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameXuying Fang
Date of BirthMarch 1966 (Born 58 years ago)
NationalityChinese
StatusClosed
Appointed06 June 2017(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 24 November 2020)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 603, Unit 4, No. 26-2 Fengxiang Road, Xinfu D
Fushun
China
Secretary NameSBS Nominee Limited (Corporation)
StatusClosed
Appointed01 September 2014(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 24 November 2020)
Correspondence AddressUnit (D) 1002b, 10/F 250 King's Road
North Point
Hong Kong
Director NameGuo Yin Sun
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleDirector And Shareholder
Country of ResidenceChina
Correspondence AddressRm 521 Asia Business Trading Center
No. 111
Zhongshan Road
Heping District
Shen Yang
Director NameMr Chen Shao
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed09 August 2016(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 06 June 2017)
RoleMerchant
Country of ResidenceChina
Correspondence AddressNo. 59-2 Bilianyuan Zhongshan District
Dalian
China

Location

Registered Address309 Winston House 2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Guo Yin Sun
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
1 September 2020Application to strike the company off the register (3 pages)
11 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 October 2019Registered office address changed from Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 309 Winston House 2 Dollis Park London N3 1HF on 9 October 2019 (1 page)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
15 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
6 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
6 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
6 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 June 2017Termination of appointment of Chen Shao as a director on 6 June 2017 (1 page)
29 June 2017Cessation of Chen Shao as a person with significant control on 6 June 2017 (1 page)
29 June 2017Cessation of Chen Shao as a person with significant control on 6 June 2017 (1 page)
29 June 2017Notification of Xuying Fang as a person with significant control on 6 June 2017 (2 pages)
29 June 2017Termination of appointment of Chen Shao as a director on 6 June 2017 (1 page)
29 June 2017Appointment of Xuying Fang as a director on 6 June 2017 (2 pages)
29 June 2017Notification of Xuying Fang as a person with significant control on 6 June 2017 (2 pages)
29 June 2017Appointment of Xuying Fang as a director on 6 June 2017 (2 pages)
29 June 2017Termination of appointment of Chen Shao as a director on 6 June 2017 (1 page)
29 June 2017Termination of appointment of Chen Shao as a director on 6 June 2017 (1 page)
29 June 2017Notification of Xuying Fang as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Cessation of Hen Shao as a person with significant control on 29 June 2017 (1 page)
7 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
6 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 October 2016Registered office address changed from Unit P Broomfield Rise Nuneaton CV10 7DU to Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 October 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 October 2016Registered office address changed from Unit P Broomfield Rise Nuneaton CV10 7DU to Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 October 2016 (1 page)
11 August 2016Termination of appointment of Guo Yin Sun as a director on 9 August 2016 (1 page)
11 August 2016Appointment of Mr Chen Shao as a director on 9 August 2016 (2 pages)
11 August 2016Appointment of Mr Chen Shao as a director on 9 August 2016 (2 pages)
11 August 2016Termination of appointment of Guo Yin Sun as a director on 9 August 2016 (1 page)
6 October 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(4 pages)
6 October 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(4 pages)
30 September 2014Appointment of Sbs Nominee Limited as a secretary on 1 September 2014 (2 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(4 pages)
30 September 2014Registered office address changed from (P) 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP to Unit P Broomfield Rise Nuneaton CV10 7DU on 30 September 2014 (1 page)
30 September 2014Appointment of Sbs Nominee Limited as a secretary on 1 September 2014 (2 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(4 pages)
30 September 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 September 2014Registered office address changed from (P) 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP to Unit P Broomfield Rise Nuneaton CV10 7DU on 30 September 2014 (1 page)
30 September 2014Appointment of Sbs Nominee Limited as a secretary on 1 September 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,000
(3 pages)
27 November 2013Registered office address changed from (P) 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP United Kingdom on 27 November 2013 (1 page)
27 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,000
(3 pages)
27 November 2013Registered office address changed from (P) 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 27 November 2013 (1 page)
27 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 November 2013Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 27 November 2013 (1 page)
27 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)