About

Registered Number: 03496838
Date of Incorporation: 21/01/1998 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (8 years and 2 months ago)
Registered Address: 2nd Floor Walsingham House 1333-8 High Road, Whetstone, London, N20 9HR

 

Having been setup in 1998, Alchemy Systems Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Mcginn, Piers Russell, Mcginn, Georgina Emma in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGINN, Piers Russell 26 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MCGINN, Georgina Emma 26 January 1998 15 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 March 2011
DISS40 - Notice of striking-off action discontinued 05 March 2011
AA - Annual Accounts 03 March 2011
DISS16(SOAS) - N/A 28 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 01 February 2000
287 - Change in situation or address of Registered Office 06 December 1999
363s - Annual Return 13 May 1999
287 - Change in situation or address of Registered Office 12 May 1999
AA - Annual Accounts 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1998
225 - Change of Accounting Reference Date 18 February 1998
287 - Change in situation or address of Registered Office 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
NEWINC - New incorporation documents 21 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.