About

Registered Number: 06076499
Date of Incorporation: 31/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 33 Park Square West, Leeds, West Yorkshire, LS1 2PF

 

Based in Leeds in West Yorkshire, Ch Property Trustee Chemex Ltd was established in 2007, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Linley, Joanne, Lusty, Susan Jean at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUSTY, Susan Jean 12 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LINLEY, Joanne 16 August 2010 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 18 August 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 10 February 2020
AP01 - Appointment of director 31 December 2019
AP01 - Appointment of director 31 December 2019
AP01 - Appointment of director 31 December 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 06 February 2018
CS01 - N/A 01 February 2018
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 12 December 2016
CH01 - Change of particulars for director 12 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 31 January 2014
AD01 - Change of registered office address 31 January 2014
AD01 - Change of registered office address 31 January 2014
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 27 October 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
AP03 - Appointment of secretary 16 August 2010
AD01 - Change of registered office address 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 31 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.