UKBizDB.co.uk

ALCHEMIE GRP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4th Floor, 4 Victoria Street, St. Albans, Hertfordshire, AL1 3TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 4 Victoria Street, St. Albans, AL1 3TF

Director23 September 2004Active
26 Hawthorn Drive, Horringer, IP29 5SS

Secretary04 September 2003Active
80 Guildhall Street, Bury St Edmunds, IP33 1QB

Corporate Secretary01 September 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Secretary15 July 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 September 2003Active
St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, United Kingdom, IP33 3PH

Director04 September 2003Active
205 Eversleigh Road, London, SW11 5OY

Director03 February 2004Active
28 Summit Drive, Hingham, Usa,

Director05 October 2005Active
355 Norton Way South, Letchworth, SG6 1SZ

Director03 February 2004Active
Shipwrights Cottage, Cottered, Buntingford, SG9 9QN

Director19 December 2004Active
Troopers House, Hitchin Road, Codicote, SG4 8TR

Director03 February 2004Active
St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, United Kingdom, IP33 3PH

Director03 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 September 2003Active

People with Significant Control

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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-11-17Gazette

Gazette dissolved liquidation.

Download
2021-08-17Insolvency

Liquidation compulsory return final meeting.

Download
2020-08-27Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-08-10Address

Change registered office address company with date old address new address.

Download
2020-06-15Insolvency

Liquidation compulsory winding up order.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-14Mortgage

Mortgage satisfy charge full.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts amended with accounts type total exemption full.

Download
2016-02-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts amended with accounts type total exemption full.

Download
2014-07-05Officers

Termination director company with name.

Download
2014-07-01Accounts

Accounts amended with made up date.

Download
2014-03-31Accounts

Accounts with accounts type total exemption full.

Download
2013-11-08Officers

Termination secretary company with name.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-19Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.