ALCHEMY TECHNOLOGIES PVT LTD

Register to unlock more data on OkredoRegister

ALCHEMY TECHNOLOGIES PVT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08151900

Incorporation date

20/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 70 Oval Road, Croydon CR0 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2012)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon01/07/2025
Application to strike the company off the register
dot icon23/04/2025
Micro company accounts made up to 2024-07-31
dot icon24/09/2024
Compulsory strike-off action has been discontinued
dot icon23/09/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-07-31
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon01/03/2022
Micro company accounts made up to 2021-07-31
dot icon05/08/2021
Confirmation statement made on 2021-06-29 with updates
dot icon07/04/2021
Micro company accounts made up to 2020-07-31
dot icon01/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon16/04/2020
Micro company accounts made up to 2019-07-31
dot icon06/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-07-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon28/06/2018
Change of details for Mr Vinod Subramaniam as a person with significant control on 2018-04-20
dot icon27/06/2018
Director's details changed for Mr Vinod Subramaniam on 2018-04-20
dot icon16/04/2018
Change of details for Mr Vinod Subramaniam as a person with significant control on 2018-04-13
dot icon16/04/2018
Change of details for Mr Vinod Subramaniam as a person with significant control on 2018-04-13
dot icon13/04/2018
Change of details for Mr Vinod Subramaniam as a person with significant control on 2018-04-13
dot icon13/04/2018
Change of details for Mr Vinod Subramaniam as a person with significant control on 2018-04-13
dot icon13/04/2018
Registered office address changed from Flat 1 70 Oval Road Croydon CR0 6BL England to Flat 1 70 Oval Road Croydon CR0 6BL on 2018-04-13
dot icon13/04/2018
Registered office address changed from Flat 1, 70 Oval Road Croydon CR0 6BL England to Flat 1 70 Oval Road Croydon CR0 6BL on 2018-04-13
dot icon13/04/2018
Registered office address changed from 8 Safflower Lane Romford RM3 0LN England to Flat 1, 70 Oval Road Croydon CR0 6BL on 2018-04-13
dot icon13/04/2018
Director's details changed for Mr Vinod Subramaniam on 2018-04-13
dot icon13/04/2018
Change of details for Mrs Lakshmi Vinod as a person with significant control on 2018-04-13
dot icon21/03/2018
Change of details for Mrs Lakshmi Vinod as a person with significant control on 2018-03-20
dot icon21/03/2018
Change of details for Mrs Lakshmi Vinod as a person with significant control on 2018-03-20
dot icon20/03/2018
Registered office address changed from Flat 011, Quarters Apartments, 20 Wellesley Road Croydon CR0 9BN England to 8 Safflower Lane Romford RM3 0LN on 2018-03-20
dot icon20/03/2018
Change of details for Mrs Lakshmi Vinod as a person with significant control on 2018-03-20
dot icon20/03/2018
Director's details changed for Mr Vinod Subramaniam on 2018-03-20
dot icon11/01/2018
Micro company accounts made up to 2017-07-31
dot icon28/09/2017
Change of details for Mr Vinod Subramaniam as a person with significant control on 2017-08-03
dot icon27/09/2017
Cessation of Vinod Subramaniam as a person with significant control on 2017-08-01
dot icon27/09/2017
Cessation of Vinod Subramaniam as a person with significant control on 2016-12-01
dot icon27/09/2017
Director's details changed for Mr Vinod Subramaniam on 2017-09-20
dot icon27/09/2017
Registered office address changed from 58 Lulworth Avenue Hounslow TW5 0TZ England to Flat 011, Quarters Apartments, 20 Wellesley Road Croydon CR0 9BN on 2017-09-27
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon29/06/2017
Notification of Vinod Subramaniam as a person with significant control on 2016-07-01
dot icon29/06/2017
Notification of Lakshmi Vinod as a person with significant control on 2016-07-01
dot icon29/06/2017
Notification of Vinod Subramaniam as a person with significant control on 2016-06-01
dot icon01/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/11/2016
Director's details changed for Mr Vinod Subramaniam on 2016-11-01
dot icon02/11/2016
Registered office address changed from 58 Lulworth Avenue Lulworth Avenue Hounslow TW5 0TZ to 58 Lulworth Avenue Hounslow TW5 0TZ on 2016-11-02
dot icon04/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/12/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon10/11/2015
Director's details changed for Mr Vinod Subramaniam on 2015-11-10
dot icon10/11/2015
Registered office address changed from 542J Great West Road Hounslow TW5 0TQ to 58 Lulworth Avenue Lulworth Avenue Hounslow TW5 0TZ on 2015-11-10
dot icon26/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon26/07/2015
Director's details changed for Mr Vinod Subramaniam on 2014-12-23
dot icon13/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/11/2014
Registered office address changed from Flat 5, Central House 14 Cambridge Road Barking Essex IG11 8NZ to 542J Great West Road Hounslow TW5 0TQ on 2014-11-09
dot icon26/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon23/06/2014
Registered office address changed from Flat. 7 Danes Court Landguard Road Southampton SO15 5DL England on 2014-06-23
dot icon18/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon06/08/2013
Director's details changed for Mr Vinod Subramaniam on 2013-04-01
dot icon10/05/2013
Registered office address changed from 48 Nelson Road Southampton SO15 3DW England on 2013-05-10
dot icon10/05/2013
Registered office address changed from Apartment 20 Sandycroft Avenue Wythenshawe Manchester M22 9AL England on 2013-05-10
dot icon09/04/2013
Registered office address changed from 2 Lyods Tsb Bank Plc Centron House Wavell Road Wythenshawe Manchester M22 5QZ United Kingdom on 2013-04-09
dot icon09/08/2012
Registered office address changed from 313 Schrier, Ropeworks 1 Arboretum Place Barking IG11 7GU England on 2012-08-09
dot icon20/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/06/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
140.00
-
0.00
-
-
2022
0
105.00
-
0.00
-
-
2023
0
352.00
-
0.00
-
-
2023
0
352.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

352.00 £Ascended235.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Vinod Subramaniam
Director
20/07/2012 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCHEMY TECHNOLOGIES PVT LTD

ALCHEMY TECHNOLOGIES PVT LTD is an(a) Dissolved company incorporated on 20/07/2012 with the registered office located at Flat 1 70 Oval Road, Croydon CR0 6BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMY TECHNOLOGIES PVT LTD?

toggle

ALCHEMY TECHNOLOGIES PVT LTD is currently Dissolved. It was registered on 20/07/2012 and dissolved on 23/09/2025.

Where is ALCHEMY TECHNOLOGIES PVT LTD located?

toggle

ALCHEMY TECHNOLOGIES PVT LTD is registered at Flat 1 70 Oval Road, Croydon CR0 6BL.

What does ALCHEMY TECHNOLOGIES PVT LTD do?

toggle

ALCHEMY TECHNOLOGIES PVT LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ALCHEMY TECHNOLOGIES PVT LTD?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.