About

Registered Number: 05303780
Date of Incorporation: 03/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 2nd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ

 

Chemenergy Ltd was registered on 03 December 2004 and has its registered office in London, it has a status of "Dissolved". This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAW, Britt Allen 01 July 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 30 September 2015
RESOLUTIONS - N/A 20 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 July 2015
SH19 - Statement of capital 20 July 2015
CAP-SS - N/A 20 July 2015
MR04 - N/A 04 July 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
AA01 - Change of accounting reference date 06 January 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 21 August 2014
AP03 - Appointment of secretary 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
CH01 - Change of particulars for director 18 June 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 10 September 2013
AD01 - Change of registered office address 25 February 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 06 December 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 20 December 2010
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 09 December 2008
AUD - Auditor's letter of resignation 26 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 02 November 2008
AUD - Auditor's letter of resignation 24 September 2008
RESOLUTIONS - N/A 01 September 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
363a - Annual Return 10 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 December 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 20 March 2007
353 - Register of members 23 February 2007
395 - Particulars of a mortgage or charge 28 October 2006
AA - Annual Accounts 05 September 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
123 - Notice of increase in nominal capital 18 May 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
395 - Particulars of a mortgage or charge 01 February 2006
RESOLUTIONS - N/A 23 December 2005
MEM/ARTS - N/A 23 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
363a - Annual Return 08 December 2005
353 - Register of members 08 December 2005
353 - Register of members 08 December 2005
287 - Change in situation or address of Registered Office 24 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 August 2011 Fully Satisfied

N/A

Rent deposit deed 26 October 2006 Fully Satisfied

N/A

Charge of deposit 26 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.