About

Registered Number: 05030910
Date of Incorporation: 30/01/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (8 years and 7 months ago)
Registered Address: 92 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RY,

 

Chemist on Call Ltd was registered on 30 January 2004 and has its registered office in Abingdon, it's status in the Companies House registry is set to "Dissolved". Couling, Geoffrey John is listed as a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COULING, Geoffrey John 06 November 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 28 June 2016
TM02 - Termination of appointment of secretary 06 October 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AC92 - N/A 10 September 2015
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AD01 - Change of registered office address 17 May 2013
AR01 - Annual Return 27 February 2013
AP01 - Appointment of director 14 December 2012
AP03 - Appointment of secretary 13 December 2012
AP01 - Appointment of director 13 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 16 March 2006
RESOLUTIONS - N/A 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
225 - Change of Accounting Reference Date 18 March 2004
287 - Change in situation or address of Registered Office 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.