Company NameChemicam Limited
Company StatusDissolved
Company Number09389557
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 4 months ago)
Dissolution Date13 October 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr William Thomas O'Hare
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2015(same day as company formation)
RolePrincipal Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBoho 4 Gibson House
Cleveland Street
Middlesbrough
TS2 1AY
Director NameDr Meezanul Islam
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2015(same day as company formation)
RoleUniversity Reader
Country of ResidenceUnited Kingdom
Correspondence AddressBoho 4 Gibson House
Cleveland Street
Middlesbrough
TS2 1AY
Secretary NameMr Peter John Beveridge
StatusClosed
Appointed15 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBoho 4 Gibson House
Cleveland Street
Middlesbrough
TS2 1AY
Director NameTeesside University (Corporation)
StatusClosed
Appointed15 January 2015(same day as company formation)
Correspondence AddressBorough Road
Middlesbrough
Tees Valley
TS1 3BA

Location

Registered AddressBoho 4 Gibson House
Cleveland Street
Middlesbrough
TS2 1AY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
6 July 2020Application to strike the company off the register (2 pages)
23 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
18 April 2018Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 18 April 2018 (1 page)
31 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 July 2016Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 July 2016 (1 page)
29 July 2016Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 July 2016 (1 page)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)