Company NameChemat Designs Limited
Company StatusDissolved
Company Number05066603
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 2 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David John Cutmore
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(1 week after company formation)
Appointment Duration5 years, 7 months (closed 20 October 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address67 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RD
Secretary NameDallas Avril Buckley
NationalityBritish
StatusClosed
Appointed15 March 2004(1 week after company formation)
Appointment Duration5 years, 7 months (closed 20 October 2009)
RoleClerical
Correspondence Address67 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address52 The Chase
Harlow
Essex
CM17 9JA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 08/03/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 June 2007Registered office changed on 02/06/07 from: c/o phillips & co level terminus house terminus street harlow essex CM20 1XA (1 page)
11 April 2007Return made up to 08/03/07; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 08/03/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 67 thornbury gardens borehamwood herts WD6 1RD (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)