About

Registered Number: 07809155
Date of Incorporation: 13/10/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 50 Berkeley Street, London, W1J 8HD

 

Chemoil Energy Uk Ltd was founded on 13 October 2011 and are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 8 directors listed as Bendle, Frederick Ivor, Blount, Warren Michael, Berglund, Mats Henrik, Dilworth, Christine Elizabeth, Furse, Graham, Gibson, Andrew, Reilly, Thomas Kevin, City Executor & Trustee Company Limited for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENDLE, Frederick Ivor 01 September 2013 - 1
BLOUNT, Warren Michael 06 October 2014 - 1
BERGLUND, Mats Henrik 13 October 2011 07 May 2012 1
DILWORTH, Christine Elizabeth 13 October 2011 13 October 2011 1
FURSE, Graham 07 May 2012 01 September 2013 1
GIBSON, Andrew 06 October 2014 29 March 2018 1
REILLY, Thomas Kevin 13 October 2011 30 June 2014 1
CITY EXECUTOR & TRUSTEE COMPANY LIMITED 13 October 2011 13 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 22 May 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 09 October 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 12 December 2014
AD01 - Change of registered office address 12 December 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 08 January 2014
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 17 October 2012
AA01 - Change of accounting reference date 12 September 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
NEWINC - New incorporation documents 13 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.