ALCHEMEA LTD

Register to unlock more data on OkredoRegister

ALCHEMEA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02756082

Incorporation date

14/10/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O PARKER GETTY, 582 Honeypot Lane, Stanmore, Middx HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1992)
dot icon10/01/2019
Final Gazette dissolved following liquidation
dot icon10/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2018
Liquidators' statement of receipts and payments to 2018-05-20
dot icon30/07/2017
Liquidators' statement of receipts and payments to 2017-05-20
dot icon19/07/2016
Liquidators' statement of receipts and payments to 2016-05-20
dot icon20/08/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/06/2015
Registered office address changed from The Windsor Centre Windsor Street Islington London N1 8QG to C/O Parker Getty 582 Honeypot Lane Stanmore Middx HA7 1JS on 2015-06-05
dot icon03/06/2015
Statement of affairs with form 4.19
dot icon03/06/2015
Appointment of a voluntary liquidator
dot icon03/06/2015
Resolutions
dot icon09/11/2014
Annual return made up to 2014-10-15 no member list
dot icon02/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/03/2014
Previous accounting period shortened from 2013-10-31 to 2013-09-30
dot icon07/11/2013
Annual return made up to 2013-10-15 no member list
dot icon04/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Termination of appointment of Franz Van Dyk as a secretary
dot icon22/10/2012
Annual return made up to 2012-10-15 no member list
dot icon02/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/07/2012
Termination of appointment of Franz Van Dyk as a director
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/11/2011
Director's details changed for Mr Michael Sinnott on 2011-11-02
dot icon01/11/2011
Annual return made up to 2011-10-15 no member list
dot icon01/11/2011
Director's details changed for Mr Michael Sinnott on 2011-11-02
dot icon26/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/12/2010
Director's details changed for Mr Michael Sinnott on 2010-10-30
dot icon14/11/2010
Director's details changed for Mr Michael Sinnott on 2010-10-15
dot icon13/11/2010
Annual return made up to 2010-10-15 no member list
dot icon13/11/2010
Director's details changed for Mr Michael Sinnott on 2010-10-15
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-15 no member list
dot icon09/11/2009
Director's details changed for Mr Michael Sinnott on 2009-11-10
dot icon09/11/2009
Director's details changed for Mr Christian Huant on 2009-11-10
dot icon09/11/2009
Director's details changed for Mr Neil Pickles on 2009-11-10
dot icon17/07/2009
Director's change of particulars / christian huant / 01/07/2009
dot icon21/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2008
Annual return made up to 15/10/08
dot icon31/08/2008
Director's change of particulars / christian huant / 17/08/2008
dot icon08/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/03/2008
Director's change of particulars / neil pickles / 01/03/2008
dot icon25/03/2008
Director's change of particulars / michael sinnott / 01/03/2008
dot icon12/11/2007
Annual return made up to 15/10/07
dot icon24/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/11/2006
Annual return made up to 15/10/06
dot icon08/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/02/2006
Secretary's particulars changed;director's particulars changed
dot icon02/02/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Annual return made up to 15/10/05
dot icon08/11/2005
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Director's particulars changed
dot icon10/07/2005
New director appointed
dot icon19/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/06/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon24/10/2004
Annual return made up to 15/10/04
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon13/04/2004
New director appointed
dot icon01/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon26/10/2003
Annual return made up to 15/10/03
dot icon26/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon19/01/2003
Director resigned
dot icon30/11/2002
Annual return made up to 15/10/02
dot icon06/11/2002
Director resigned
dot icon06/11/2002
New director appointed
dot icon27/05/2002
Secretary resigned;director resigned
dot icon27/05/2002
New secretary appointed
dot icon11/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon11/04/2002
New director appointed
dot icon19/11/2001
Annual return made up to 15/10/01
dot icon06/08/2001
Compulsory strike-off action has been discontinued
dot icon02/08/2001
Annual return made up to 15/10/00
dot icon02/08/2001
Director resigned
dot icon02/04/2001
First Gazette notice for compulsory strike-off
dot icon16/05/2000
Annual return made up to 15/10/99
dot icon17/12/1998
Annual return made up to 15/10/98
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New secretary appointed;new director appointed
dot icon17/12/1998
Secretary resigned;director resigned
dot icon30/10/1998
Accounts for a small company made up to 1997-10-31
dot icon05/02/1998
New director appointed
dot icon21/10/1997
Full accounts made up to 1996-10-31
dot icon09/10/1997
Annual return made up to 15/10/97
dot icon11/06/1997
Annual return made up to 15/10/96
dot icon03/03/1997
Full accounts made up to 1995-10-31
dot icon28/01/1997
Annual return made up to 15/10/95
dot icon11/03/1996
Full accounts made up to 1994-10-31
dot icon04/01/1996
Annual return made up to 15/10/94
dot icon20/09/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Auditor's resignation
dot icon20/09/1994
Auditor's resignation
dot icon20/09/1994
Accounts for a small company made up to 1993-10-31
dot icon01/08/1994
Compulsory strike-off action has been discontinued
dot icon01/08/1994
Annual return made up to 15/10/93
dot icon01/08/1994
Director resigned
dot icon01/08/1994
Registered office changed on 02/08/94 from: unit 48, rowland hill orchard studios,2 manor gardens london N7 6JY
dot icon11/04/1994
First Gazette notice for compulsory strike-off
dot icon18/02/1993
Particulars of mortgage/charge
dot icon14/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voyantzis, Hari
Director
25/09/1998 - 10/05/2002
5
Van Dyk, Franz Stephanus
Director
06/09/2002 - 01/06/2012
11
Camillieri, Claude Anton
Director
15/10/1992 - 10/03/1998
-
Burak, Alex
Director
01/03/2002 - 22/03/2004
-
Casimir, Julius
Director
25/07/1998 - 31/05/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCHEMEA LTD

ALCHEMEA LTD is an(a) Dissolved company incorporated on 14/10/1992 with the registered office located at C/O PARKER GETTY, 582 Honeypot Lane, Stanmore, Middx HA7 1JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMEA LTD?

toggle

ALCHEMEA LTD is currently Dissolved. It was registered on 14/10/1992 and dissolved on 10/01/2019.

Where is ALCHEMEA LTD located?

toggle

ALCHEMEA LTD is registered at C/O PARKER GETTY, 582 Honeypot Lane, Stanmore, Middx HA7 1JS.

What does ALCHEMEA LTD do?

toggle

ALCHEMEA LTD operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for ALCHEMEA LTD?

toggle

The latest filing was on 10/01/2019: Final Gazette dissolved following liquidation.