Company NameAlchemist Solutions Limited
Company StatusDissolved
Company Number03726581
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)
Previous NameFurlong Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePeter Ramsey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 27 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
WD3 4JG
Director NameMr Mohammed Javed Siddiqui
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 27 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stanhope Terrace
London
W2 2UB
Secretary NamePeter Ramsey
NationalityBritish
StatusClosed
Appointed01 May 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 27 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
WD3 4JG
Director NameMr Stephen John Fuller
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 01 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 The Ridgeway
Stanley Hill
Amersham
Buckinghamshire
HP7 9HJ
Secretary NameRajendra Dhokia
NationalityBritish
StatusResigned
Appointed28 April 1999(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 01 May 1999)
RoleSolicitor
Correspondence Address9 Retreat Close
Harrow
Middlesex
HA3 0JQ
Director NameElizabeth Clare Bischoff
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Director NameMr Steven Paul Freedman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence Address3 Wyatt Close
Elstree Road, Bushey Heath
Watford
Hertfordshire
WD23 4GT
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address88-98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,747
Cash£101
Current Liabilities£2,258

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
4 August 2005Application for striking-off (1 page)
13 May 2005Director resigned (1 page)
15 March 2005Return made up to 04/03/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 June 2004Return made up to 04/03/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
20 February 2004Amended accounts made up to 30 April 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/03
(8 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2002Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
21 May 2002Director resigned (1 page)
24 September 2001Director's particulars changed (1 page)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
8 June 2001Accounts for a small company made up to 31 October 1999 (4 pages)
24 April 2001Return made up to 04/03/01; full list of members (8 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
31 May 2000Return made up to 04/03/00; full list of members (6 pages)
31 May 2000Secretary's particulars changed;director's particulars changed (1 page)
15 May 2000Ad 04/05/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
15 May 2000Registered office changed on 15/05/00 from: marlborough house 7-9 church street slough berkshire SL1 1PQ (1 page)
15 May 2000Director resigned (1 page)
11 February 2000Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Company name changed furlong properties LIMITED\certificate issued on 28/04/99 (2 pages)