About

Registered Number: 02669099
Date of Incorporation: 06/12/1991 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Marlowe Plc, Grosvenor Place, London, SW1X 7HN,

 

Based in London, H20 Chemicals Ltd was setup in 1991, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Spencer, Neal, Sugden, Martin Lee for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Neal 01 February 2011 28 March 2013 1
SUGDEN, Martin Lee 01 August 2006 23 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 14 December 2017
CS01 - N/A 11 July 2017
AD01 - Change of registered office address 10 July 2017
EH02 - N/A 03 January 2017
EH03 - N/A 03 January 2017
EH01 - N/A 03 January 2017
CS01 - N/A 09 December 2016
MR01 - N/A 31 October 2016
AUD - Auditor's letter of resignation 27 October 2016
MA - Memorandum and Articles 26 October 2016
AA01 - Change of accounting reference date 24 October 2016
MR04 - N/A 04 October 2016
MR04 - N/A 04 October 2016
MR04 - N/A 04 October 2016
MR04 - N/A 04 October 2016
MR04 - N/A 04 October 2016
MR04 - N/A 04 October 2016
RESOLUTIONS - N/A 28 September 2016
AD01 - Change of registered office address 16 September 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
MR01 - N/A 15 September 2016
MR01 - N/A 15 September 2016
MR04 - N/A 11 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 24 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH03 - Change of particulars for secretary 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 06 September 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 28 December 2012
TM01 - Termination of appointment of director 28 December 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 28 December 2011
AP01 - Appointment of director 28 December 2011
CH01 - Change of particulars for director 28 December 2011
AA - Annual Accounts 19 April 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AP01 - Appointment of director 23 December 2010
AR01 - Annual Return 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 19 November 2009
MISC - Miscellaneous document 18 August 2009
395 - Particulars of a mortgage or charge 02 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 15 December 2004
287 - Change in situation or address of Registered Office 09 September 2004
395 - Particulars of a mortgage or charge 12 August 2004
AAMD - Amended Accounts 23 July 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 07 October 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
363s - Annual Return 24 January 2002
395 - Particulars of a mortgage or charge 11 August 2001
AA - Annual Accounts 24 April 2001
395 - Particulars of a mortgage or charge 19 December 2000
363s - Annual Return 18 December 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 27 May 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 08 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1996
363s - Annual Return 19 January 1996
395 - Particulars of a mortgage or charge 21 November 1995
AA - Annual Accounts 20 July 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 09 December 1994
SA - Shares agreement 08 June 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 08 June 1994
RESOLUTIONS - N/A 20 April 1994
RESOLUTIONS - N/A 20 April 1994
RESOLUTIONS - N/A 20 April 1994
AA - Annual Accounts 20 April 1994
287 - Change in situation or address of Registered Office 21 March 1994
88(2)P - N/A 09 March 1994
88(2)P - N/A 14 February 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 02 November 1993
RESOLUTIONS - N/A 26 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1993
RESOLUTIONS - N/A 04 February 1993
RESOLUTIONS - N/A 04 February 1993
123 - Notice of increase in nominal capital 04 February 1993
395 - Particulars of a mortgage or charge 03 February 1993
363s - Annual Return 04 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1992
RESOLUTIONS - N/A 24 January 1992
MEM/ARTS - N/A 24 January 1992
MA - Memorandum and Articles 24 January 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
287 - Change in situation or address of Registered Office 24 January 1992
CERTNM - Change of name certificate 20 January 1992
CERTNM - Change of name certificate 20 January 1992
NEWINC - New incorporation documents 06 December 1991
NEWINC - New incorporation documents 06 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2016 Outstanding

N/A

A registered charge 08 September 2016 Outstanding

N/A

A registered charge 08 September 2016 Outstanding

N/A

Legal mortgage 06 April 2011 Fully Satisfied

N/A

Legal assignment 05 April 2011 Fully Satisfied

N/A

Floating charge (all assets) 29 May 2009 Fully Satisfied

N/A

Legal mortgage 30 July 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 10 August 2001 Fully Satisfied

N/A

Debenture 15 December 2000 Fully Satisfied

N/A

Fixed and floating charge 16 November 1995 Fully Satisfied

N/A

Debenture 28 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.