This company is commonly known as Alchemie Grp Limited. The company was founded 20 years ago and was given the registration number 04887159. The firm's registered office is in ST. ALBANS. You can find them at 4th Floor, 4 Victoria Street, St. Albans, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | ALCHEMIE GRP LIMITED |
---|---|---|
Company Number | : | 04887159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 September 2003 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 4 Victoria Street, St. Albans, Hertfordshire, AL1 3TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 4 Victoria Street, St. Albans, AL1 3TF | Director | 23 September 2004 | Active |
26 Hawthorn Drive, Horringer, IP29 5SS | Secretary | 04 September 2003 | Active |
80 Guildhall Street, Bury St Edmunds, IP33 1QB | Corporate Secretary | 01 September 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Secretary | 15 July 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 September 2003 | Active |
St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, United Kingdom, IP33 3PH | Director | 04 September 2003 | Active |
205 Eversleigh Road, London, SW11 5OY | Director | 03 February 2004 | Active |
28 Summit Drive, Hingham, Usa, | Director | 05 October 2005 | Active |
355 Norton Way South, Letchworth, SG6 1SZ | Director | 03 February 2004 | Active |
Shipwrights Cottage, Cottered, Buntingford, SG9 9QN | Director | 19 December 2004 | Active |
Troopers House, Hitchin Road, Codicote, SG4 8TR | Director | 03 February 2004 | Active |
St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, United Kingdom, IP33 3PH | Director | 03 February 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 September 2003 | Active |
Mr Haslen Matthew Back | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | 4th Floor, 4 Victoria Street, St. Albans, AL1 3TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-17 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-08-27 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-08-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2016-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2014-07-05 | Officers | Termination director company with name. | Download |
2014-07-01 | Accounts | Accounts amended with made up date. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-11-08 | Officers | Termination secretary company with name. | Download |
2013-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-19 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.