Company NameI.T.Alchemy Limited
Company StatusDissolved
Company Number03967034
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Gordon Parr
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleOperations Director
Correspondence Address10 Carham Cottage
Cornhill On Tweed
Northumberland
TD12 4RW
Scotland
Director NameJohn Symm
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Carham Cottage
Cornhill On Tweed
Northumberland
TD12 4RW
Scotland
Secretary NameJohn Symm
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Carham Cottage
Cornhill On Tweed
Northumberland
TD12 4RW
Scotland
Secretary NameGordon Albert Parr
NationalityBritish
StatusResigned
Appointed12 September 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2002)
RoleCompany Director
Correspondence Address30 Heath Road
Scopwick
Lincoln
Lincolnshire
LN4 3NU
Director NameRobin Brydon
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(2 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2002)
RoleTechnical
Correspondence Address4 Eildon Lodge Gardens
Galashiels
Scottish Borders
TD1 2DR
Scotland
Director NamePeter Smith Dickson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(2 years, 7 months after company formation)
Appointment Duration4 months (resigned 28 March 2003)
RoleManaging Director
Correspondence AddressBuckholmburn House
Edinburgh Road
Galashiels
Selkirkshire
TD1 2EY
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address2 Mountview Court
310 Friern Barnet
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007Return of final meeting of creditors (1 page)
21 April 2004Registered office changed on 21/04/04 from: 2 mountview court 310 friern barnet whetstone london N20 0YZ (1 page)
15 April 2004Appointment of a liquidator (1 page)
17 October 2003Director resigned (2 pages)
15 October 2003Order of court to wind up (2 pages)
19 August 2003Voluntary strike-off action has been suspended (1 page)
6 May 2003Voluntary strike-off action has been suspended (1 page)
18 March 2003Voluntary strike-off action has been suspended (1 page)
7 March 2003Application for striking-off (1 page)
31 January 2003Director resigned (1 page)
29 November 2002Director's particulars changed (1 page)
29 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
18 June 2002New director appointed (2 pages)
11 June 2002Return made up to 06/04/02; full list of members (6 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
26 April 2001Return made up to 06/04/01; full list of members (6 pages)
20 September 2000Secretary resigned;director resigned (1 page)
20 September 2000New secretary appointed (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
6 April 2000Incorporation (7 pages)