Background WavePink WaveYellow Wave

ASHCHEM (NORTH EAST) LIMITED (05689646)

ASHCHEM (NORTH EAST) LIMITED (05689646) is a dissolved UK company. incorporated on 27 January 2006. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ASHCHEM (NORTH EAST) LIMITED has been registered for 20 years. Current directors include CLARK, Nicholas James, POWER, Jonathan Ian.

Company Number
05689646
Status
dissolved
Type
ltd
Incorporated
27 January 2006
Age
20 years
Address
Juno Health, Atterbury Lakes Centre, Milton Keynes, MK10 9RG
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CLARK, Nicholas James, POWER, Jonathan Ian
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCHEM (NORTH EAST) LIMITED

ASHCHEM (NORTH EAST) LIMITED is an dissolved company incorporated on 27 January 2006 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ASHCHEM (NORTH EAST) LIMITED was registered 20 years ago.(SIC: 47730)

Status

dissolved

Active since 20 years ago

Company No

05689646

LTD Company

Age

20 Years

Incorporated 27 January 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2018 (7 years ago)
Submitted on 12 April 2019 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 May 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes, MK10 9RG,

Previous Addresses

Michelin House Third Floor 81 Fulham Road London SW3 6rd England
From: 2 October 2017To: 11 October 2017
11 West Park Road Sunderland SR6 7RR
From: 27 January 2006To: 2 October 2017
Timeline

13 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jan 06
Share Issue
Sept 11
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 17
Director Joined
Mar 18
Director Left
Jul 18
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

POWER, Jonathan Ian

Active
Atterbury Lakes Centre, Milton KeynesMK10 9RG
Secretary
Appointed 16 Mar 2018

CLARK, Nicholas James

Active
Atterbury Lakes Centre, Milton KeynesMK10 9RG
Born May 1966
Director
Appointed 02 Oct 2017

POWER, Jonathan Ian

Active
Atterbury Lakes Centre, Milton KeynesMK10 9RG
Born August 1983
Director
Appointed 16 Mar 2018

AGGARWAL, Shoba

Resigned
11 West Park RoadSR6 7RR
Secretary
Appointed 27 Jan 2006
Resigned 02 Oct 2017

AGGARWAL, Ashok Kumar

Resigned
11 West Park RoadSR6 7RR
Born February 1956
Director
Appointed 27 Jan 2006
Resigned 02 Oct 2017

AGGARWAL, Shoba

Resigned
11 West Park RoadSR6 7RR
Born February 1959
Director
Appointed 27 Jan 2006
Resigned 02 Oct 2017

PEATEY, Mark Christopher

Resigned
Atterbury Lakes Centre, Milton KeynesMK10 9RG
Born June 1972
Director
Appointed 02 Oct 2017
Resigned 30 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
Fairbourne Drive, Milton KeynesMK10 9RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2017

Mr Ashok Kumar Aggarwal

Ceased
11 West Park RoadSR6 7RR
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2017

Mrs Shoba Aggarwal

Ceased
11 West Park RoadSR6 7RR
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
6 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 May 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 May 2020
DS01DS01
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Memorandum Articles
7 December 2017
MAMA
Resolution
7 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2017
AAAnnual Accounts
Resolution
11 August 2016
RESOLUTIONSResolutions
Resolution
25 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Group
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Auditors Resignation Company
28 May 2014
AUDAUD
Accounts With Accounts Type Group
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Capital Name Of Class Of Shares
11 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Capital Return Purchase Own Shares
25 January 2012
SH03Return of Purchase of Own Shares
Resolution
16 January 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
16 January 2012
SH06Cancellation of Shares
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Memorandum Articles
30 September 2011
MEM/ARTSMEM/ARTS
Resolution
30 September 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 September 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
20 January 2011
AAAnnual Accounts
Accounts With Accounts Type Group
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 March 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
28 November 2008
225Change of Accounting Reference Date
Legacy
28 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
225Change of Accounting Reference Date
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
88(2)R88(2)R
Incorporation Company
27 January 2006
NEWINCIncorporation