Woods Chemist Ltd was established in 1989, it's status is listed as "Active". There are 3 directors listed as Chana, Rajkamar Singh, Patel, Jaykumar, Patel, Mayank Indoobhai for the company. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANA, Rajkamar Singh | 14 September 2015 | - | 1 |
PATEL, Jaykumar | N/A | 15 September 2015 | 1 |
PATEL, Mayank Indoobhai | N/A | 15 September 2015 | 1 |
Document Type | Date | |
---|---|---|
DISS16(SOAS) - N/A | 15 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2020 | |
AA - Annual Accounts | 31 December 2019 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 25 July 2018 | |
CS01 - N/A | 25 July 2018 | |
RT01 - Application for administrative restoration to the register | 25 July 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 22 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 09 January 2016 | |
AA - Annual Accounts | 29 December 2015 | |
TM01 - Termination of appointment of director | 06 October 2015 | |
TM02 - Termination of appointment of secretary | 06 October 2015 | |
TM01 - Termination of appointment of director | 06 October 2015 | |
AP01 - Appointment of director | 06 October 2015 | |
AD01 - Change of registered office address | 06 October 2015 | |
AP01 - Appointment of director | 06 October 2015 | |
MR01 - N/A | 16 September 2015 | |
MR01 - N/A | 16 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 22 December 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 24 December 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 29 December 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 05 January 2009 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 04 February 2006 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 06 January 2005 | |
395 - Particulars of a mortgage or charge | 04 November 2004 | |
395 - Particulars of a mortgage or charge | 04 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2004 | |
395 - Particulars of a mortgage or charge | 22 October 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 09 January 2004 | |
363s - Annual Return | 18 February 2003 | |
AA - Annual Accounts | 05 February 2003 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 20 December 2001 | |
363s - Annual Return | 22 January 2001 | |
AA - Annual Accounts | 27 November 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 21 December 1999 | |
AA - Annual Accounts | 01 February 1999 | |
363s - Annual Return | 01 February 1999 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 08 January 1998 | |
363s - Annual Return | 12 December 1996 | |
AAMD - Amended Accounts | 04 December 1996 | |
AA - Annual Accounts | 27 November 1996 | |
AA - Annual Accounts | 07 February 1996 | |
363s - Annual Return | 10 January 1996 | |
287 - Change in situation or address of Registered Office | 06 September 1995 | |
AA - Annual Accounts | 03 August 1995 | |
AA - Annual Accounts | 15 May 1995 | |
363s - Annual Return | 21 March 1995 | |
363s - Annual Return | 21 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AC92 - N/A | 17 August 1994 | |
287 - Change in situation or address of Registered Office | 17 August 1994 | |
288 - N/A | 17 August 1994 | |
288 - N/A | 17 August 1994 | |
AA - Annual Accounts | 17 August 1994 | |
AA - Annual Accounts | 17 August 1994 | |
287 - Change in situation or address of Registered Office | 17 August 1994 | |
288 - N/A | 17 August 1994 | |
288 - N/A | 17 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 1994 | |
287 - Change in situation or address of Registered Office | 17 August 1994 | |
363a - Annual Return | 17 August 1994 | |
363a - Annual Return | 17 August 1994 | |
363a - Annual Return | 17 August 1994 | |
GAZ2 - Second notification of strike-off action in London Gazette | 19 January 1993 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 June 1992 | |
395 - Particulars of a mortgage or charge | 17 April 1991 | |
RESOLUTIONS - N/A | 28 February 1990 | |
NEWINC - New incorporation documents | 20 December 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 September 2015 | Outstanding |
N/A |
A registered charge | 14 September 2015 | Outstanding |
N/A |
Legal charge | 22 October 2004 | Fully Satisfied |
N/A |
Legal charge | 22 October 2004 | Fully Satisfied |
N/A |
Debenture | 14 October 2004 | Fully Satisfied |
N/A |
Debenture | 15 April 1991 | Fully Satisfied |
N/A |