About

Registered Number: 06856515
Date of Incorporation: 24/03/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 7 months ago)
Registered Address: Port Vale Football Club Hamil Road, Burslem, Stoke-On-Trent, ST6 1AW,

 

Having been setup in 2009, Alchemy Investment Group Ltd have registered office in Stoke-On-Trent. There are 2 directors listed as Bracewell, James Andrew, Le Goff, Deborah Jane for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRACEWELL, James Andrew 10 August 2010 15 November 2011 1
LE GOFF, Deborah Jane 07 June 2010 09 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
TM02 - Termination of appointment of secretary 15 October 2013
CH04 - Change of particulars for corporate secretary 15 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AD01 - Change of registered office address 08 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CERTNM - Change of name certificate 10 October 2012
CONNOT - N/A 10 October 2012
AP01 - Appointment of director 27 September 2012
RESOLUTIONS - N/A 20 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 14 April 2012
AP04 - Appointment of corporate secretary 13 February 2012
AD01 - Change of registered office address 13 February 2012
AP01 - Appointment of director 13 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
TM02 - Termination of appointment of secretary 17 November 2011
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 05 January 2011
AA01 - Change of accounting reference date 19 November 2010
AP03 - Appointment of secretary 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AD01 - Change of registered office address 15 July 2010
TM02 - Termination of appointment of secretary 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AP03 - Appointment of secretary 21 June 2010
AP01 - Appointment of director 21 June 2010
AR01 - Annual Return 20 April 2010
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
287 - Change in situation or address of Registered Office 22 May 2009
225 - Change of Accounting Reference Date 22 May 2009
NEWINC - New incorporation documents 24 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.