Company NameChem360 Limited
Company StatusDissolved
Company Number09145498
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NameAKA Health Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameAvni Thacker
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 97 New River Head 173 Rosebery Avenue
London
EC1R 4UP
Director NameAlpesh Bhanuchandra Shah
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings Barnet Road
Arkley
Barnet
EN5 3EP
Director NameMr Sundip Arvind Sheth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2015(1 year after company formation)
Appointment Duration1 year, 3 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Way Claverings Industrial Estate
Edmonton
London
N9 0AD
Director NameMr Kishan Devraj
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address202 Regal Way
Harrow
Middlesex
HA3 0SH

Location

Registered Address1 North Way Claverings Industrial Estate
Edmonton
London
N9 0AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Company name changed aka health LTD\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
1 September 2015Company name changed aka health LTD\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
20 August 2015Appointment of Mr Sundip Arvind Sheth as a director on 18 August 2015 (2 pages)
20 August 2015Appointment of Mr Sundip Arvind Sheth as a director on 18 August 2015 (2 pages)
19 August 2015Termination of appointment of Kishan Devraj as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Kishan Devraj as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Kishan Devraj as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Kishan Devraj as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Kishan Devraj as a director on 31 July 2015 (1 page)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Termination of appointment of Kishan Devraj as a director on 31 July 2015 (1 page)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1,000
(37 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1,000
(37 pages)