Company NameA & T Chemex Ltd.
Company StatusDissolved
Company NumberSC410757
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDalia Kurauskaite
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityLithuanian
StatusClosed
Appointed17 February 2016(4 years, 3 months after company formation)
Appointment Duration11 months (closed 17 January 2017)
RoleBusiness Woman
Country of ResidenceLithuania
Correspondence Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address39 Duke Street
Edinburgh
Midlothian
EH6 8HH
Scotland

Location

Registered Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Kenneth Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£332
Cash£21,531
Current Liabilities£21,199

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
6 March 2016Termination of appointment of Kenneth Morrison as a director on 17 February 2016 (1 page)
6 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(3 pages)
6 March 2016Appointment of Dalia Kurauskaite as a director on 17 February 2016 (2 pages)
6 March 2016Registered office address changed from 39 Duke Street Edinburgh Midlothian EH6 8HH to 39/5 Granton Crescent Edinburgh EH5 1BN on 6 March 2016 (1 page)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
23 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
29 August 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
22 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
7 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
30 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)