Company NameOrganichem Ltd
Company StatusDissolved
Company Number04243109
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 9 months ago)
Dissolution Date5 February 2013 (11 years, 1 month ago)
Previous NameKamera Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Selby
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 05 February 2013)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSharp House 1-3 Arterial Road
Laindon
Essex
SS15 6DR
Director NameMr Ian David Selby
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 2004)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address5 Bowes House
High Street
Ongar
Essex
CM5 9FB
Director NameMs Hilary Hilditch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2006)
RoleCompany Director
Correspondence Address4 Windmill Way
Kelvedon Hatch
Brentwood
Essex
CM15 0XJ
Director NameSanjay Pandya
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(4 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2006)
RoleCompany Director
Correspondence Address54 Balmoral Road
Harrow
Middlesex
HA2 8TB
Director NameMr Grant Darren Selby
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oakland Place
Buckhurst Hill
Essex
IG9 5JZ
Director NameMr Tahir Awan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2010)
RoleSales Administrator
Country of ResidenceEngland
Correspondence Address11 Witley Gardens
Southall
Middlesex
UB2 4ES
Director NameMr Marc Alexander Hilditch
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSharp House 1-3 Arterial Road
Laindon
Essex
SS15 6DR
Secretary NameMr Grant Selby
StatusResigned
Appointed01 March 2010(8 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 2011)
RoleCompany Director
Correspondence AddressSharp House 1-3 Arterial Road
Laindon
Essex
SS15 6DR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameCorporate Consultants (Accountants) (Corporation)
StatusResigned
Appointed13 August 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2008)
Correspondence Address5 Bowes House
High Street
Ongar
Essex
CM5 9FB

Location

Registered AddressSharp House
1-3 Arterial Road
Laindon
Essex
SS15 6DR
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2011Termination of appointment of Marc Hilditch as a director (1 page)
10 August 2011Appointment of Mr David Selby as a director (2 pages)
10 August 2011Termination of appointment of Marc Hilditch as a director (1 page)
10 August 2011Appointment of Mr David Selby as a director (2 pages)
1 August 2011Termination of appointment of Grant Selby as a secretary (1 page)
1 August 2011Termination of appointment of Grant Selby as a secretary (1 page)
1 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 2
(3 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 2
(3 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 January 2011Registered office address changed from C/O Kamera House 7 Western Gardens Brentwood Essex CM14 4SP United Kingdom on 14 January 2011 (1 page)
14 January 2011Registered office address changed from C/O Kamera House 7 Western Gardens Brentwood Essex CM14 4SP United Kingdom on 14 January 2011 (1 page)
14 January 2011Registered office address changed from C/O Organichem Ltd Sharp House Arterial Road Laindon Basildon Essex SS15 6DR England on 14 January 2011 (1 page)
14 January 2011Registered office address changed from C/O Organichem Ltd Sharp House Arterial Road Laindon Basildon Essex SS15 6DR England on 14 January 2011 (1 page)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 July 2010Registered office address changed from Kamgra House 7 Western Gardens Brentwood Essex CM14 4SP on 1 July 2010 (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 July 2010Registered office address changed from Kamgra House 7 Western Gardens Brentwood Essex CM14 4SP on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Kamgra House 7 Western Gardens Brentwood Essex CM14 4SP on 1 July 2010 (1 page)
1 July 2010Register inspection address has been changed (1 page)
12 April 2010Termination of appointment of Tahir Awan as a director (1 page)
12 April 2010Termination of appointment of Tahir Awan as a director (1 page)
30 March 2010Appointment of Mr Marc Alexander Hilditch as a director (2 pages)
30 March 2010Appointment of Mr Grant Selby as a secretary (1 page)
30 March 2010Appointment of Mr Marc Alexander Hilditch as a director (2 pages)
30 March 2010Appointment of Mr Grant Selby as a secretary (1 page)
12 March 2010Change of name notice (2 pages)
12 March 2010Company name changed kamera investments LIMITED\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
12 March 2010Change of name notice (2 pages)
12 March 2010Company name changed kamera investments LIMITED\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 August 2009Accounts made up to 31 October 2008 (2 pages)
21 July 2009Return made up to 28/06/09; full list of members (3 pages)
21 July 2009Return made up to 28/06/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 30 October 2007 (6 pages)
29 July 2008Accounts made up to 30 October 2007 (6 pages)
21 July 2008Return made up to 28/06/08; full list of members (3 pages)
21 July 2008Return made up to 28/06/08; full list of members (3 pages)
18 July 2008Appointment terminated director grant selby (1 page)
18 July 2008Appointment terminated secretary corporate consultants (accountants) (1 page)
18 July 2008Director appointed mr tahir awan (1 page)
18 July 2008Director appointed mr tahir awan (1 page)
18 July 2008Appointment Terminated Secretary corporate consultants (accountants) (1 page)
18 July 2008Appointment Terminated Director grant selby (1 page)
9 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
9 August 2007Accounts made up to 31 October 2006 (6 pages)
10 July 2007Return made up to 28/06/07; full list of members
  • 363(287) ‐ Registered office changed on 10/07/07
(6 pages)
10 July 2007Return made up to 28/06/07; full list of members (6 pages)
3 June 2007S-div 21/05/07 (1 page)
3 June 2007Nc inc already adjusted 21/05/07 (1 page)
3 June 2007S-div 21/05/07 (1 page)
3 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2007Nc inc already adjusted 21/05/07 (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
25 July 2006Accounts made up to 31 October 2005 (6 pages)
25 July 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
11 July 2006Return made up to 28/06/06; full list of members (6 pages)
11 July 2006Return made up to 28/06/06; full list of members (6 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (1 page)
21 October 2005Return made up to 28/06/05; full list of members (2 pages)
21 October 2005Return made up to 28/06/05; full list of members (2 pages)
7 September 2005Accounts made up to 31 October 2004 (1 page)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 October 2004Accounts made up to 31 October 2003 (1 page)
7 October 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
15 July 2004Return made up to 28/06/04; full list of members (6 pages)
15 July 2004Return made up to 28/06/04; full list of members (6 pages)
28 May 2004New director appointed (1 page)
28 May 2004New director appointed (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
29 September 2003Accounts for a dormant company made up to 30 October 2002 (5 pages)
29 September 2003Return made up to 28/06/03; full list of members (6 pages)
29 September 2003Accounts made up to 30 October 2002 (5 pages)
29 September 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/09/03
(6 pages)
9 July 2002Return made up to 28/06/02; full list of members (6 pages)
9 July 2002Return made up to 28/06/02; full list of members (6 pages)
22 April 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
22 April 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
12 February 2002Registered office changed on 12/02/02 from: copper house 88 snakes lane east woodford woodford green essex IG8 7HX (1 page)
12 February 2002Registered office changed on 12/02/02 from: copper house 88 snakes lane east woodford woodford green essex IG8 7HX (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: copper house 88 snakes lane east woodford green essex IG8 7HX (1 page)
16 August 2001Registered office changed on 16/08/01 from: copper house 88 snakes lane east woodford green essex IG8 7HX (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
28 June 2001Incorporation (10 pages)
28 June 2001Incorporation (10 pages)