About

Registered Number: 02368882
Date of Incorporation: 06/04/1989 (35 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Redmans Insolvency Services, Maple House, 382 Kenton Road, Harrow, Middlesex, HA3 9DP,

 

Founded in 1989, Pharmchem International Ltd has its registered office in Harrow in Middlesex, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Mistry, Jayanti Dayaabhai, Barnett, John Gordon for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, John Gordon N/A 06 December 1990 1
Secretary Name Appointed Resigned Total Appointments
MISTRY, Jayanti Dayaabhai N/A 17 September 1996 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 August 2020
LIQ01 - N/A 18 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2020
AD01 - Change of registered office address 28 July 2020
AD01 - Change of registered office address 28 July 2020
MR04 - N/A 17 July 2020
MR04 - N/A 17 July 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 28 February 2018
AAMD - Amended Accounts 08 May 2017
CS01 - N/A 11 April 2017
MR04 - N/A 13 March 2017
MR04 - N/A 13 March 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 12 September 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
MR01 - N/A 01 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 07 May 2015
AD01 - Change of registered office address 05 June 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 28 February 2014
AP01 - Appointment of director 23 January 2014
AR01 - Annual Return 03 April 2013
AAMD - Amended Accounts 04 March 2013
AA - Annual Accounts 08 February 2013
MISC - Miscellaneous document 18 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 08 February 2011
MG01 - Particulars of a mortgage or charge 25 January 2011
MG01 - Particulars of a mortgage or charge 22 January 2011
MG01 - Particulars of a mortgage or charge 13 October 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 24 February 2010
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 20 March 2008
MEM/ARTS - N/A 06 June 2007
RESOLUTIONS - N/A 20 April 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 02 April 2007
395 - Particulars of a mortgage or charge 20 February 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 31 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 30 March 2004
395 - Particulars of a mortgage or charge 07 June 2003
395 - Particulars of a mortgage or charge 20 May 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 23 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 02 April 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
363s - Annual Return 07 April 1998
AA - Annual Accounts 02 April 1998
395 - Particulars of a mortgage or charge 07 February 1998
395 - Particulars of a mortgage or charge 05 November 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 26 March 1997
AUD - Auditor's letter of resignation 22 January 1997
287 - Change in situation or address of Registered Office 11 November 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 29 February 1996
395 - Particulars of a mortgage or charge 15 August 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 14 March 1995
363s - Annual Return 25 April 1994
AA - Annual Accounts 24 January 1994
287 - Change in situation or address of Registered Office 30 September 1993
395 - Particulars of a mortgage or charge 26 July 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 15 April 1992
AA - Annual Accounts 02 April 1992
AA - Annual Accounts 22 August 1991
RESOLUTIONS - N/A 05 August 1991
AA - Annual Accounts 05 August 1991
363a - Annual Return 15 July 1991
363a - Annual Return 21 June 1991
287 - Change in situation or address of Registered Office 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
287 - Change in situation or address of Registered Office 15 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1990
123 - Notice of increase in nominal capital 13 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1990
RESOLUTIONS - N/A 27 February 1990
RESOLUTIONS - N/A 27 February 1990
288 - N/A 20 February 1990
CERTNM - Change of name certificate 08 February 1990
288 - N/A 17 January 1990
RESOLUTIONS - N/A 02 October 1989
288 - N/A 02 October 1989
287 - Change in situation or address of Registered Office 02 October 1989
NEWINC - New incorporation documents 06 April 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2016 Fully Satisfied

N/A

A registered charge 18 July 2016 Fully Satisfied

N/A

Legal charge 29 July 2011 Fully Satisfied

N/A

Legal charge 29 July 2011 Fully Satisfied

N/A

Legal charge 29 July 2011 Fully Satisfied

N/A

Guarantee & debenture 17 January 2011 Fully Satisfied

N/A

Debenture 11 October 2010 Fully Satisfied

N/A

Rent deposit deed 16 February 2007 Fully Satisfied

N/A

Legal charge 23 May 2003 Fully Satisfied

N/A

Legal charge 15 May 2003 Fully Satisfied

N/A

Legal charge 19 October 1997 Fully Satisfied

N/A

Legal charge 10 October 1997 Fully Satisfied

N/A

Mortgage debenture 08 August 1995 Fully Satisfied

N/A

Debenture 16 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.