Company NameAlchemy Ventures Limited
Company StatusDissolved
Company Number03751735
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameUday Harsh Khemka
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressA6 Kalindi Colony
New Delhi 110065
India
Director NameAnn Christina Wingerstrand
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed14 July 1999(3 months after company formation)
Appointment Duration3 years, 4 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address45 Kensington Mansions
Trebovir Road
London
SW5 9TE
Secretary NameEden Secretaries Limited (Corporation)
StatusClosed
Appointed14 April 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Director NameSteven Jeffrey Schlenker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleVenture Capital
Correspondence Address22 Dudley Road
Richmond
Surrey
TW9 2EH
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address11 New Burlington Place
London
W1S 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 August 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Application for striking-off (1 page)
24 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/02
(6 pages)
16 June 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
21 May 2001Return made up to 14/04/01; full list of members (6 pages)
3 January 2001Director resigned (1 page)
12 December 2000Full accounts made up to 30 April 2000 (5 pages)
16 November 2000Ad 13/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2000New director appointed (3 pages)
25 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
14 April 1999Incorporation (18 pages)