General information

Name:

Sheer Chemistry Limited

Office Address:

40 Bloomsbury Way WC1A 2SE London

Number: 08573703

Incorporation date: 2013-06-18

Dissolution date: 2019-11-26

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sheer Chemistry started conducting its business in 2013 as a Private Limited Company under the following Company Registration No.: 08573703. This firm's head office was situated in London at 40 Bloomsbury Way. This Sheer Chemistry Ltd company had been operating offering its services for at least 6 years.

This company had one managing director: Tahlia G. who was managing it from 2013-06-18 to dissolution date on 2019-11-26.

Tahlia G. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003191580
Trademark image:-
Trademark name:HAVANA GLOW
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-01-13
Renewal date:2026-10-17
Owner name:Sheer Chemistry Limited
Owner address:40 Bloomsbury Way, London, United Kingdom, WC1A 2SE
Trademark UK00003191590
Trademark image:-
Trademark name:NAIROBI SUNRISE
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-01-13
Renewal date:2026-10-17
Owner name:Sheer Chemistry Limited
Owner address:40 Bloomsbury Way, London, United Kingdom, WC1A 2SE
Trademark UK00003191588
Trademark image:-
Trademark name:NEW YORK SOUL
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-02-17
Renewal date:2026-10-17
Owner name:Sheer Chemistry Limited
Owner address:40 Bloomsbury Way, London, United Kingdom, WC1A 2SE
Trademark UK00003191583
Trademark image:-
Trademark name:RIO ROMANCE
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-02-17
Renewal date:2026-10-17
Owner name:Sheer Chemistry Limited
Owner address:40 Bloomsbury Way, London, United Kingdom, WC1A 2SE
Trademark UK00003191577
Trademark image:-
Trademark name:SHEER CHEMISTRY
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-02-17
Renewal date:2026-10-17
Owner name:Sheer Chemistry Limited
Owner address:40 Bloomsbury Way, London, United Kingdom, WC1A 2SE
Trademark UK00003191592
Trademark image:-
Trademark name:PARISIAN DREAM
Status:Opposed
Filing date:2016-10-17
Owner name:Sheer Chemistry Limited
Owner address:40 Bloomsbury Way, London, United Kingdom, WC1A 2SE
Trademark UK00003191571
Trademark image:-
Trademark name:MADE TO BLEND IN SO YOU CAN STAND OUT!
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-01-13
Renewal date:2026-10-17
Owner name:Sheer Chemistry Limited
Owner address:40 Bloomsbury Way, London, United Kingdom, WC1A 2SE

Financial data based on annual reports

Company staff

Tahlia G.

Role: Director

Appointed: 18 June 2013

Latest update: 14 June 2023

People with significant control

Tahlia G.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 02 July 2019
Confirmation statement last made up date 18 June 2018
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 2013-06-18
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 20 February 2015
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 June 2015
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, November 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 14310 : Manufacture of knitted and crocheted hosiery
6
Company Age

Similar companies nearby

Closest companies