Company NameNet Alchemist Limited
Company StatusDissolved
Company Number05637979
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameSherlink Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Zsolt Szebeni
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(2 days after company formation)
Appointment Duration11 years, 9 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sefton Road
Croydon
Surrey
CR0 7HS
Director NameDavid John Murphy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2007)
RoleCompany Director
Correspondence Address69 Oakmead Road
London
SW12 9SH
Secretary NameMr Andrew Zsolt Szebeni
NationalityBritish
StatusResigned
Appointed30 November 2005(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sefton Road
Croydon
Surrey
CR0 7HS
Secretary NameMr John Victor Robert Helps
NationalityBritish
StatusResigned
Appointed26 April 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Southway
Carshalton Beeches
Surrey
SM5 4HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,221
Cash£644

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (2 pages)
6 June 2017Application to strike the company off the register (2 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
4 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 February 2012Registered office address changed from C/O Vatlink Limited Link House 51 Stanley Road Carshalton Surrey SM5 4LE United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from C/O Vatlink Limited Link House 51 Stanley Road Carshalton Surrey SM5 4LE United Kingdom on 28 February 2012 (1 page)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Termination of appointment of John Helps as a secretary (1 page)
26 August 2010Termination of appointment of John Helps as a secretary (1 page)
11 February 2010Director's details changed for Andrew Zsolt Szebeni on 1 December 2009 (2 pages)
11 February 2010Director's details changed for Andrew Zsolt Szebeni on 1 December 2009 (2 pages)
11 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Andrew Zsolt Szebeni on 1 December 2009 (2 pages)
11 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 28 November 2008 with a full list of shareholders (3 pages)
12 November 2009Registered office address changed from Maddison House Unit 19 226 High Street Croydon Surrey CR91DF Uk on 12 November 2009 (1 page)
12 November 2009Annual return made up to 28 November 2008 with a full list of shareholders (3 pages)
12 November 2009Registered office address changed from Maddison House Unit 19 226 High Street Croydon Surrey CR91DF Uk on 12 November 2009 (1 page)
27 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2008Registered office changed on 29/09/2008 from c/o skingle helps & co 28 southway carshalton beeches surrey SM5 4HW (1 page)
29 September 2008Registered office changed on 29/09/2008 from c/o skingle helps & co 28 southway carshalton beeches surrey SM5 4HW (1 page)
7 January 2008Return made up to 28/11/07; full list of members (2 pages)
7 January 2008Return made up to 28/11/07; full list of members (2 pages)
14 September 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
14 September 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New secretary appointed (2 pages)
13 February 2007Return made up to 28/11/06; full list of members (2 pages)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Return made up to 28/11/06; full list of members (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New secretary appointed;new director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Memorandum and Articles of Association (15 pages)
16 January 2006Memorandum and Articles of Association (15 pages)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
6 January 2006Company name changed sherlink LIMITED\certificate issued on 06/01/06 (2 pages)
6 January 2006Company name changed sherlink LIMITED\certificate issued on 06/01/06 (2 pages)
7 December 2005Registered office changed on 07/12/05 from: 6-8 underwood street london N1 7JQ (1 page)
7 December 2005Registered office changed on 07/12/05 from: 6-8 underwood street london N1 7JQ (1 page)
28 November 2005Incorporation (19 pages)
28 November 2005Incorporation (19 pages)