L P C CHEMICALS & DYES LIMITED
BOREHAMWOOD LONDON PHARMA & CHEMICALS HOLDINGS LTD

Hellopages » Hertfordshire » Hertsmere » WD6 1FJ

Company number 07601941
Status Active
Incorporation Date 12 April 2011
Company Type Private Limited Company
Address UNIT 10, DELTA COURT, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1FJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Director's details changed for Mr Daniel Reuben Straus on 6 September 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 10,000 . The most likely internet sites of L P C CHEMICALS & DYES LIMITED are www.lpcchemicalsdyes.co.uk, and www.l-p-c-chemicals-dyes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. L P C Chemicals Dyes Limited is a Private Limited Company. The company registration number is 07601941. L P C Chemicals Dyes Limited has been working since 12 April 2011. The present status of the company is Active. The registered address of L P C Chemicals Dyes Limited is Unit 10 Delta Court Manor Way Borehamwood Hertfordshire Wd6 1fj. . STRAUS, Daniel Reuben is a Director of the company. Director STRAUS, Peter Frederick has been resigned. The company operates in "Dormant Company".


Current Directors

Director
STRAUS, Daniel Reuben
Appointed Date: 12 April 2011
53 years old

Resigned Directors

Director
STRAUS, Peter Frederick
Resigned: 03 December 2011
Appointed Date: 12 April 2011
84 years old

L P C CHEMICALS & DYES LIMITED Events

04 Nov 2016
Accounts for a dormant company made up to 31 May 2016
06 Sep 2016
Director's details changed for Mr Daniel Reuben Straus on 6 September 2016
27 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000

24 Feb 2016
Accounts for a dormant company made up to 31 May 2015
08 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000

...
... and 10 more events
13 Dec 2011
Termination of appointment of Peter Straus as a director
03 Jun 2011
Company name changed london pharma & chemicals holdings LTD\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23

27 May 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23

27 May 2011
Change of name notice
12 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted