CHEMECOL (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 1PR

Company number 02727151
Status Active - Proposal to Strike off
Incorporation Date 30 June 1992
Company Type Private Limited Company
Address 47 PARK LANE, LONDON, W1K 1PR
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHEMECOL (UK) LIMITED are www.chemecoluk.co.uk, and www.chemecol-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Chemecol Uk Limited is a Private Limited Company. The company registration number is 02727151. Chemecol Uk Limited has been working since 30 June 1992. The present status of the company is Active - Proposal to Strike off. The registered address of Chemecol Uk Limited is 47 Park Lane London W1k 1pr. . TAYARA, Ziad is a Director of the company. Secretary AHMED, Syed Habib, Dr has been resigned. Secretary DAY, Roberta Davey has been resigned. Secretary HAMID, Mohammed Parvez has been resigned. Secretary HAYAT, Syed Omar, Dr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AHMED, Syed Habib, Dr has been resigned. Director CHAPMAN ANDREWS, John Andrew has been resigned. Director HAYAT, Syed Omar, Dr has been resigned. Director HAYAT, Syed Omar, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
TAYARA, Ziad
Appointed Date: 01 September 2005
75 years old

Resigned Directors

Secretary
AHMED, Syed Habib, Dr
Resigned: 25 February 2003
Appointed Date: 01 January 1999

Secretary
DAY, Roberta Davey
Resigned: 31 July 2001
Appointed Date: 01 December 2000

Secretary
HAMID, Mohammed Parvez
Resigned: 24 May 2010
Appointed Date: 01 March 2003

Secretary
HAYAT, Syed Omar, Dr
Resigned: 01 January 1999
Appointed Date: 30 June 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 June 1992
Appointed Date: 30 June 1992

Director
AHMED, Syed Habib, Dr
Resigned: 31 December 2003
Appointed Date: 06 January 1999
89 years old

Director
CHAPMAN ANDREWS, John Andrew
Resigned: 03 November 2000
Appointed Date: 30 June 1992
82 years old

Director
HAYAT, Syed Omar, Dr
Resigned: 20 December 2010
Appointed Date: 01 March 2003
61 years old

Director
HAYAT, Syed Omar, Dr
Resigned: 06 January 1999
Appointed Date: 30 June 1992
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 June 1992
Appointed Date: 30 June 1992

CHEMECOL (UK) LIMITED Events

16 May 2017
First Gazette notice for compulsory strike-off
21 Sep 2016
Compulsory strike-off action has been discontinued
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
First Gazette notice for compulsory strike-off
16 Sep 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100

...
... and 63 more events
06 Jul 1994
Return made up to 30/06/94; change of members
  • 363(288) ‐ Director's particulars changed

27 Oct 1993
Full accounts made up to 30 June 1993

22 Jul 1993
Return made up to 30/06/93; full list of members

28 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1992
Incorporation