About

Registered Number: 05103883
Date of Incorporation: 16/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 5 Wharfeside Rosemont Road, Alperton, London, HA0 4PE

 

Having been setup in 2004, Chemeco Technology Ltd has its registered office in London, it's status is listed as "Dissolved". This company has 4 directors listed as Williams, Daryl Robert, Dr, Cheung, Philip Chi Wah, Ismail, Ahmad Zamri, Leung, Andrew Ting Kwan at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEUNG, Philip Chi Wah 16 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Daryl Robert, Dr 01 June 2008 - 1
ISMAIL, Ahmad Zamri 16 April 2004 30 May 2008 1
LEUNG, Andrew Ting Kwan 16 April 2004 16 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 21 January 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 27 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 17 June 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 07 June 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 10 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.