Company NameAlchemist Management Services Limited
Company StatusDissolved
Company Number03744072
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJaspar Eyears
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (closed 03 April 2007)
RoleDesigner
Correspondence Address1 Suffolk House
Cochrane Mews
London
NW8 6PA
Director NameMr Hani Farsi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 South Audley Street
London
W1K 1HW
Director NameCairbry Robert Meredith Hill
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 05 July 2006)
RoleDesigner
Correspondence Address17 Hindmans Road
London
SE22 9NF
Secretary NameMr Melvyn Arnold Stein
NationalityBritish
StatusResigned
Appointed19 April 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Meadway
Southgate
London
N14 6NH
Secretary NameCairbry Robert Meredith Hill
NationalityBritish
StatusResigned
Appointed21 February 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 2006)
RoleCompany Director
Correspondence Address17 Hindmans Road
London
SE22 9NF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£18,964
Net Worth-£80,630
Current Liabilities£83,503

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
14 November 2006Strike-off action suspended (1 page)
19 September 2006Secretary resigned;director resigned (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 March 2004Return made up to 30/03/04; full list of members (7 pages)
21 August 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
1 August 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Registered office changed on 18/06/03 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 May 2002Return made up to 30/03/02; full list of members (7 pages)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
9 May 2001Return made up to 30/03/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 August 2000Particulars of mortgage/charge (4 pages)
26 May 2000Return made up to 30/03/00; full list of members (7 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
15 September 1999Ad 19/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
15 September 1999New director appointed (2 pages)
27 July 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
30 March 1999Incorporation (16 pages)