Company NameHigh Performance Chemicals Ltd
Company StatusDissolved
Company Number09109693
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)
Dissolution Date12 September 2023 (7 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Giorgio Vidili
Date of BirthJuly 1948 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address23 Via E. Toti
Iglesias
09016

Location

Registered Address753 18 Eleanor Cross Road
C/O V12 Management Ltd
Waltham Cross
Hertfordshire
EN8 1NE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Shareholders

9 at £1Daniele Cocco
9.00%
Ordinary
9 at £1Federico Emerson Vidili
9.00%
Ordinary
9 at £1John Kalpoe
9.00%
Ordinary
9 at £1Nicola Andrea Carboni
9.00%
Ordinary
64 at £1Giorgio Vidili
64.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
14 June 2023Application to strike the company off the register (1 page)
25 April 2023Registered office address changed from 85 Great Portland Street London W1W 7LT England to 753 18 Eleanor Cross Road C/O V12 Management Ltd Waltham Cross Hertfordshire EN8 1NE on 25 April 2023 (1 page)
21 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
23 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
31 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
26 April 2021Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 85 Great Portland Street London W1W 7LT on 26 April 2021 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
21 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
4 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 March 2019Notification of Giorgio Vidili as a person with significant control on 1 January 2019 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
29 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 January 2016Registered office address changed from 3 Gower Street 1 Floor London WC1E 6HA to 27 Old Gloucester Street London WC1N 3AX on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 3 Gower Street 1 Floor London WC1E 6HA to 27 Old Gloucester Street London WC1N 3AX on 6 January 2016 (1 page)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
10 December 2014Registered office address changed from C/O Gr Global 114 115 Tottenham Court Road London W1T 5AH England to 3 Gower Street 1 Floor London WC1E 6HA on 10 December 2014 (1 page)
10 December 2014Registered office address changed from C/O Gr Global 114 115 Tottenham Court Road London W1T 5AH England to 3 Gower Street 1 Floor London WC1E 6HA on 10 December 2014 (1 page)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
(23 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
(23 pages)