About

Registered Number: 05041597
Date of Incorporation: 11/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (9 years and 6 months ago)
Registered Address: 19 Green Moor Link, Winchmore Hill, London, N21 2NN

 

Alchemy Property Uk Ltd was registered on 11 February 2004 with its registered office in London, it has a status of "Dissolved". We don't know the number of employees at the business. There are 2 directors listed as Emms, Richard, Ramson, Wayne William for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMS, Richard 11 February 2004 - 1
RAMSON, Wayne William 11 February 2004 06 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 30 May 2015
AA - Annual Accounts 18 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 08 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 19 November 2008
287 - Change in situation or address of Registered Office 29 October 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 11 April 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 25 February 2005
225 - Change of Accounting Reference Date 18 November 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.