About

Registered Number: 05791765
Date of Incorporation: 24/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 15 Keysworth Drive, Wareham, Dorset, BH20 7BD,

 

Founded in 2006, Alchemy By Design Ltd has its registered office in Wareham, it's status is listed as "Dissolved". The companies directors are listed as Kort, Karin Jantina, Coomber, Robert Arthur, Clark, Sarah Louise at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KORT, Karin Jantina 24 April 2006 - 1
CLARK, Sarah Louise 24 April 2006 08 May 2006 1
Secretary Name Appointed Resigned Total Appointments
COOMBER, Robert Arthur 24 April 2006 19 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 07 May 2014
MR05 - N/A 31 January 2014
AA - Annual Accounts 14 January 2014
AD01 - Change of registered office address 07 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AA - Annual Accounts 11 March 2010
CH01 - Change of particulars for director 12 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
363a - Annual Return 18 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 May 2007
353 - Register of members 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
225 - Change of Accounting Reference Date 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
288b - Notice of resignation of directors or secretaries 18 June 2006
395 - Particulars of a mortgage or charge 17 June 2006
NEWINC - New incorporation documents 24 April 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.