About

Registered Number: 04109719
Date of Incorporation: 17/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Suite Hys, 8 B Accommodation Road, London, NW11 8ED

 

Khemistry Ltd was registered on 17 November 2000 with its registered office in London, it has a status of "Active". This organisation employs 1-10 people. There are 4 directors listed as Bates, Anthony Simon, Nicholas, Kenneth Walter Allen, Nicholas, Ruth, Droy, John for Khemistry Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Anthony Simon 01 August 2001 - 1
NICHOLAS, Kenneth Walter Allen 17 November 2000 - 1
DROY, John 01 August 2001 01 November 2001 1
Secretary Name Appointed Resigned Total Appointments
NICHOLAS, Ruth 17 November 2000 18 November 2001 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 31 October 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 29 October 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 26 October 2017
DISS40 - Notice of striking-off action discontinued 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 04 January 2016
CH03 - Change of particulars for secretary 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 31 October 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
AR01 - Annual Return 25 March 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
AA - Annual Accounts 21 July 2014
AD01 - Change of registered office address 30 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 02 September 2005
395 - Particulars of a mortgage or charge 30 December 2004
AA - Annual Accounts 03 December 2004
363s - Annual Return 24 November 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 22 November 2003
363s - Annual Return 03 December 2002
225 - Change of Accounting Reference Date 04 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
AA - Annual Accounts 23 August 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
363s - Annual Return 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
NEWINC - New incorporation documents 17 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.