Company NameAlkemiya Limited
Company StatusDissolved
Company Number04250838
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGurpreet Saggu
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary NameMichael Hilsenrath
NationalityAmerican
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HY
Director NameMr Stephen Edgar McFadden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lapwing Drive
Kelvedon
Colchester
Essex
CO5 9PS
Director NameMichael Hilsenrath
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HY
Director NameSusan Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2006)
RoleConsultant
Correspondence AddressThe Old Crown House
Skirmett
Oxfordshire
RG9 6TG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address38 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008Compulsory strike-off action has been suspended (1 page)
20 August 2007Return made up to 12/07/07; no change of members (7 pages)
14 February 2007Return made up to 12/07/06; full list of members (9 pages)
15 November 2006Director resigned (1 page)
28 July 2006Secretary resigned;director resigned (1 page)
25 July 2006Director resigned (1 page)
12 May 2006Return made up to 12/07/05; full list of members (9 pages)
27 February 2006Registered office changed on 27/02/06 from: 31 deacons hill road elstree hertfordshire WD6 3HY (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
21 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
13 August 2004Ad 01/09/03-31/05/04 £ si 12898@1=12898 £ ic 3/12901 (2 pages)
13 August 2004Nc inc already adjusted 01/09/03 (1 page)
13 August 2004Return made up to 12/07/04; full list of members (6 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2003Return made up to 12/07/03; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 May 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Director resigned (1 page)