Chemistree Limited TOLPITS LANE


Chemistree Limited was dissolved on 2022-02-22. Chemistree was a private limited company that was located at Gpf Lewis House, Olds Approach, Tolpits Lane, WD18 9AB, Watford, UNITED KINGDOM. Its full net worth was estimated to be approximately -484946 pounds, while the fixed assets belonging to the company amounted to 840 pounds. The company (formally started on 2004-02-13).

The company was categorised as "dormant company" (99999). The latest confirmation statement was sent on 2018-03-01 and last time the statutory accounts were sent was on 31 December 2016. 2016-03-23 was the date of the last annual return.

Chemistree Limited Address / Contact

Office Address Gpf Lewis House
Office Address2 Olds Approach
Town Tolpits Lane
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05043467
Date of Incorporation Fri, 13th Feb 2004
Date of Dissolution Tue, 22nd Feb 2022
Industry Dormant Company
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 30th Sep 2018
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Fri, 15th Mar 2019
Last confirmation statement dated Thu, 1st Mar 2018

Company staff

Mahendra K.

Position: Director

Appointed: 01 October 2015

Resigned: 21 May 2018

Joshy M.

Position: Director

Appointed: 23 May 2012

Resigned: 01 October 2015

Amarjit H.

Position: Director

Appointed: 11 May 2012

Resigned: 01 October 2015

Paul T.

Position: Director

Appointed: 30 April 2007

Resigned: 11 February 2010

Mimi Y.

Position: Director

Appointed: 30 April 2007

Resigned: 11 February 2010

Joshy M.

Position: Director

Appointed: 30 April 2007

Resigned: 10 November 2008

Sanjay B.

Position: Director

Appointed: 13 February 2004

Resigned: 08 June 2012

Pravin B.

Position: Director

Appointed: 13 February 2004

Resigned: 09 March 2010

Shamir B.

Position: Director

Appointed: 13 February 2004

Resigned: 01 October 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 February 2004

Resigned: 13 February 2004

Shamir B.

Position: Secretary

Appointed: 13 February 2004

Resigned: 01 October 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2004

Resigned: 13 February 2004

People with significant control

Gold Nuts Limited

Gpf Lewis House Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

Legal authority Company Law
Legal form Company
Country registered United Kingdom
Place registered England Wales
Registration number 05984266
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-31
Net Worth-484 106-519 157-554 669 
Balance Sheet
Intangible Fixed Assets840630420 
Net Assets Liabilities  -554 669-589 915
Net Assets Liabilities Including Pension Asset Liability-484 106-519 157-554 669 
Reserves/Capital
Called Up Share Capital111 
Profit Loss Account Reserve-484 107-519 158-554 670 
Shareholder Funds-484 106-519 157-554 669 
Other
Accumulated Amortisation Impairment Intangible Assets  1 6801 890
Amounts Owed To Group Undertakings  555 051590 087
Creditors  555 051590 125
Creditors Due After One Year483 298519 649555 051 
Creditors Due Within One Year1 64813838 
Increase From Amortisation Charge For Year Intangible Assets   210
Intangible Assets  420210
Intangible Assets Gross Cost  2 100 
Intangible Fixed Assets Aggregate Amortisation Impairment1 2601 4701 680 
Intangible Fixed Assets Cost Or Valuation2 1002 100  
Net Current Assets Liabilities-1 648-138-38-590 125
Number Shares Allotted 11 
Number Shares Issued Fully Paid   1
Par Value Share 111
Profit Loss   -35 246
Share Capital Allotted Called Up Paid111 
Total Assets Less Current Liabilities-808492382-589 915

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Mon, 21st May 2018 - the day director's appointment was terminated
filed on: 25th, July 2018
Free Download (1 page)

Company search

Advertisements