About

Registered Number: 03799290
Date of Incorporation: 01/07/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2019 (4 years and 4 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Chromatec Ltd was founded on 01 July 1999. The companies directors are listed as Bennett, Anita Margaret, Houghan, Alison, Woodfield, Phylis, Bennett, Peter Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Peter Charles 01 July 1999 04 April 2000 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Anita Margaret 01 July 1999 04 April 2000 1
HOUGHAN, Alison 20 April 2000 15 November 2006 1
WOODFIELD, Phylis 15 November 2006 01 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2019
LIQ14 - N/A 16 September 2019
LIQ03 - N/A 11 April 2019
LIQ03 - N/A 26 April 2018
4.68 - Liquidator's statement of receipts and payments 04 April 2017
AD01 - Change of registered office address 17 February 2016
RESOLUTIONS - N/A 12 February 2016
4.20 - N/A 12 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 28 July 2014
AR01 - Annual Return 14 July 2014
TM02 - Termination of appointment of secretary 12 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 24 April 2009
123 - Notice of increase in nominal capital 18 February 2009
363a - Annual Return 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 08 June 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 12 July 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 06 September 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 06 September 2001
363s - Annual Return 12 October 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.