Company NameAlchemist Bar Partners Ltd
Company StatusDissolved
Company Number04117309
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 5 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)
Previous NameHerringfleet Hall Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Marcus Watson
NationalityBritish
StatusClosed
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Rosaline Road
London
SW6 7QT
Director NameDavid Andrew Wardlaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed20 February 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 16 November 2004)
RoleBusinessperson
Country of ResidenceEngland
Correspondence Address41g Linden Gardens
London
W2 4HQ
Director NameCairbry Robert Meredith Hill
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(1 year, 10 months after company formation)
Appointment Duration2 years (closed 16 November 2004)
RoleCompany Director
Correspondence Address17 Hindmans Road
London
SE22 9NF
Director NameMr Marcus Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Rosaline Road
London
SW6 7QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Dattani & Co
47 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
22 June 2004Application for striking-off (1 page)
21 June 2004Director's particulars changed (1 page)
23 October 2003Registered office changed on 23/10/03 from: 65 maygrove road london NW6 2EH (1 page)
13 October 2003Director resigned (1 page)
10 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
5 August 2003Ad 25/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 July 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(7 pages)
24 June 2003Compulsory strike-off action has been discontinued (1 page)
21 June 2003Accounts for a dormant company made up to 30 November 2001 (1 page)
21 June 2003Registered office changed on 21/06/03 from: 167A finborough road london SW10 9AP (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
24 December 2002New director appointed (2 pages)
15 October 2002Director's particulars changed (1 page)
14 March 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002New director appointed (2 pages)