GRAPHENE NANOCHEM PLC

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusDISSOLVED
Company No.05712979
CategoryPrivate Limited Company
Incorporated17 Feb 2006
Age18 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 8 months, 14 days

SUMMARY

GRAPHENE NANOCHEM PLC is an dissolved private limited company with number 05712979. It was incorporated 18 years, 4 months, 2 days ago, on 17 February 2006 and it was dissolved 2 years, 8 months, 14 days ago, on 05 October 2021. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Gan Nyap Liou Nyap Liow Gan

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-11

Officer name: Waterstone Company Secretaries Ltd

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-02-25

Officer name: Waterstone Company Secretaries Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Waterstone Company Secretaries Ltd

Change date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abi Musa Asa'ari Mohamed Nor

Termination date: 2018-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Dennis Howes

Termination date: 2018-09-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Waterstone Company Secretaries Ltd

Appointment date: 2018-09-20

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Termination date: 2018-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Old address: Academy House London Road Camberley Surrey GU15 3HL

Change date: 2018-08-13

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-16

Officer name: Mohd Sallehudin Bin Othman

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2017

Action Date: 08 Sep 2017

Category: Capital

Type: SH01

Capital : 24,159,192.59 GBP

Date: 2017-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2017

Action Date: 29 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057129790001

Charge creation date: 2017-08-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2017

Action Date: 29 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057129790002

Charge creation date: 2017-08-29

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2017

Action Date: 04 Sep 2017

Category: Capital

Type: SH01

Capital : 23,784,192.59 GBP

Date: 2017-09-04

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 23,722,588.32 GBP

Date: 2017-08-01

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Aug 2017

Action Date: 03 Jul 2017

Category: Capital

Type: RP04SH01

Capital : 23,598,955.70 GBP

Date: 2017-07-03

Documents

View document PDF

Resolution

Date: 03 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2017

Action Date: 03 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-03

Capital : 25,820,458.5 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2017

Action Date: 11 Apr 2017

Category: Capital

Type: SH01

Capital : 23,482,034.5 GBP

Date: 2017-04-11

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-03

Capital : 23,412,626.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2017

Action Date: 08 Mar 2017

Category: Capital

Type: SH01

Capital : 23,351,326.73 GBP

Date: 2017-03-08

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Mar 2017

Action Date: 06 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Capital : 23,320,803.94 GBP

Date: 2017-02-03

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Michael Cleverly

Termination date: 2016-03-07

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company with new address

Date: 22 Jun 2016

Category: Address

Type: AD02

New address: The Courtyard 17 West Street Farnham Surrey GU9 7DR

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Resolution

Date: 10 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dato' Mohd Sallehudin Bin Othman

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kai Wong

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Long

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Long

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Auditors resignation company

Date: 11 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cargil Management Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Long

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 08 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 12 Apr 2013

Action Date: 25 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-25

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2013

Action Date: 26 Mar 2013

Category: Capital

Type: SH01

Capital : 23,307,307.20 GBP

Date: 2013-03-26

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2013

Action Date: 07 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-07

Officer name: Dato' Gan Nyap Liou Nyap Liow Gan

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dato' Jespal Singh Deol Balbir Singh

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abi Musa Asa'ari Mohamed Nor

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dato' Gan Nyap Liou Nyap Liow Gan

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Michael Cleverly

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sushil Singh Sidhu Joginder Singh

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed biofutures international PLC\certificate issued on 25/03/13

Documents

View document PDF

Change of name notice

Date: 25 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Long

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yean Chong

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Yean Foon Chong

Change date: 2013-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-25

Old address: Daniel Stewart Becket House 36 Old Jewry London England EC2R 8DD England

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keat Yeoh

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Auditors resignation company

Date: 12 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-24

Officer name: Ms Yean Foon Chong

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-26

Old address: C/O Biofutures International Plc Daniel Stewart & Co Becket House 36 Old Jewry London EC2R 8DD England

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Yean Foon Chong

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-22

Officer name: Dr Patrick Dennis Howes

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kai Fatt Wong

Change date: 2011-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-15

Old address: Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Purdy

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Purdy

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-18

Officer name: Keat Hoe Yeoh

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 16 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Robert Purdy

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 08 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Long

Change date: 2011-02-08

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2011

Action Date: 17 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-17

Capital : 1,664,450 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-15

Old address: One St Pauls Churchyard London EC4M 8SH

Documents

View document PDF

Termination director company

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clive Robert Purdy

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Pomeroy

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Pomeroy

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 18 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF


Some Companies

A2R TECHNOLOGIES LTD

14 CLOUGHTON ROAD,LEICESTER,LE5 1GR

Number:09757980
Status:ACTIVE
Category:Private Limited Company

ALFA BARS LTD

36 DERBY STREET,ORMSKIRK,L39 2BY

Number:11857255
Status:ACTIVE
Category:Private Limited Company

DEDHAM PHARM LIMITED

PORTLAND HOUSE,STANMORE,HA7 1LS

Number:04690746
Status:ACTIVE
Category:Private Limited Company

DIGI BUILDERS LTD

68 CLAREMONT CLOSE,LONDON,E16 2LR

Number:11650664
Status:ACTIVE
Category:Private Limited Company

SUNRAY CONSULTING LTD

7 WYATTS ROAD,RICKMANSWORTH,WD3 5TB

Number:09242519
Status:ACTIVE
Category:Private Limited Company

TAZVILA LIMITED

36 GREENSFORGE DRIVE,STOCKTON-ON-TEES,TS17 5LZ

Number:08205634
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source