About

Registered Number: 05568841
Date of Incorporation: 20/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: 30 Kiveton Lane, Todwick, Sheffield, S26 1HL

 

Digital Chemistry Ltd was founded on 20 September 2005. Digital Chemistry Ltd has 4 directors listed as Barnard, John Mordaunt, Dr, Cook, Anthony Peter, Downs, Geoffrey Mark, Dr, Wright, Paul Matthew, Dr at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, John Mordaunt, Dr 20 September 2005 - 1
COOK, Anthony Peter 20 September 2005 - 1
DOWNS, Geoffrey Mark, Dr 20 September 2005 - 1
WRIGHT, Paul Matthew, Dr 20 September 2005 11 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 10 November 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 16 March 2015
MR04 - N/A 18 October 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 21 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2010
AA - Annual Accounts 20 April 2010
TM01 - Termination of appointment of director 05 March 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 02 July 2009
287 - Change in situation or address of Registered Office 08 June 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 29 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
395 - Particulars of a mortgage or charge 01 October 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge over shares 23 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.