General information

Name:

West Chemist Ltd

Office Address:

38 De Montfort Street LE1 7GS Leicester

Number: 07208889

Incorporation date: 2010-03-30

Dissolution date: 2019-04-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.westchemist.com

Description

Data updated on:

West Chemist came into being in 2010 as a company enlisted under no 07208889, located at LE1 7GS Leicester at 38 De Montfort Street. The company's last known status was dissolved. West Chemist had been offering its services for 9 years. West Chemist Limited was known 14 years from now under the name of Health Box.

This limited company was led by a single director: Ajay D., who was arranged to perform management duties in 2010.

Ajay D. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • West Chemist Limited 2010-05-06
  • Health Box Limited 2010-03-30

Financial data based on annual reports

Company staff

Ajay D.

Role: Director

Appointed: 30 March 2010

Latest update: 10 August 2023

People with significant control

Ajay D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 13 April 2019
Confirmation statement last made up date 30 March 2018
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

4 Kingsley Park Terrace

Post code:

NN2 7HG

City / Town:

Northampton

HQ address,
2014

Address:

4 Kingsley Park Terrace

Post code:

NN2 7HG

City / Town:

Northampton

HQ address,
2015

Address:

4 Kingsley Park Terrace

Post code:

NN2 7HG

City / Town:

Northampton

HQ address,
2016

Address:

4 Kingsley Park Terrace

Post code:

NN2 7HG

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
9
Company Age

Closest Companies - by postcode