Company NameAlchemy HR Limited
Company StatusDissolved
Company Number06130018
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameAngoche Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKirstie Quinnin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(1 month after company formation)
Appointment Duration7 years, 12 months (closed 31 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address52d Priory Road
London
NW6 3RE
Secretary NameKirstie Quinnin
NationalityBritish
StatusClosed
Appointed07 July 2007(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 31 March 2015)
RoleConsultant
Correspondence Address52d Priory Road
London
NW6 3RE
Director NameMr Graeme Russell Harker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House
The Avenue, Sark
Guernsey
GY9 0SB
Director NameLeslie Quinnin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2007(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Thornley Avenue
Mayfield Dale
Cramlington
Northumberland
NE23 2BT
Secretary NameMainsec Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressGround Floor
9 Belgrave Road, Victoria
London
SW1V 1QB

Contact

Websitewww.alchemy-hr.com
Email address[email protected]

Location

Registered Address52d Priory Road
London
NW6 3RE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1 at £1Kirstie Quinnin
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£387

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
9 September 2010Registered office address changed from 42 Thornley Avenue Mayfield Dale Cramlington Northumberland NE23 2BT England on 9 September 2010 (1 page)
9 September 2010Termination of appointment of Leslie Quinnin as a director (1 page)
9 September 2010Registered office address changed from 42 Thornley Avenue Mayfield Dale Cramlington Northumberland NE23 2BT England on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 42 Thornley Avenue Mayfield Dale Cramlington Northumberland NE23 2BT England on 9 September 2010 (1 page)
9 September 2010Termination of appointment of Leslie Quinnin as a director (1 page)
1 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Leslie Quinnin on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Leslie Quinnin on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Leslie Quinnin on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 November 2009Registered office address changed from The Hub 34B York Way London N1 9AB on 11 November 2009 (1 page)
11 November 2009Registered office address changed from The Hub 34B York Way London N1 9AB on 11 November 2009 (1 page)
10 November 2009Director's details changed for Kirstie Quinnin on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kirstie Quinnin on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Kirstie Quinnin on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Kirstie Quinnin on 10 November 2009 (1 page)
3 April 2009Registered office changed on 03/04/2009 from the hub 4TH floor 5 torrens street london EC1V 1NQ (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Registered office changed on 03/04/2009 from the hub 4TH floor 5 torrens street london EC1V 1NQ (1 page)
3 April 2009Return made up to 27/02/09; full list of members (3 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Return made up to 27/02/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
9 September 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
17 June 2008Registered office changed on 17/06/2008 from 61 roding road hackney london E5 0DN (1 page)
17 June 2008Registered office changed on 17/06/2008 from 61 roding road hackney london E5 0DN (1 page)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
10 March 2008Director and secretary's change of particulars / kirstie doyle / 10/03/2008 (1 page)
10 March 2008Director and secretary's change of particulars / kirstie doyle / 10/03/2008 (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
20 July 2007Company name changed angoche consulting LIMITED\certificate issued on 20/07/07 (2 pages)
20 July 2007Company name changed angoche consulting LIMITED\certificate issued on 20/07/07 (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: ground floor, 9 belgrave road victoria london SW1V 1QB (1 page)
6 July 2007Registered office changed on 06/07/07 from: ground floor, 9 belgrave road victoria london SW1V 1QB (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
27 February 2007Incorporation (12 pages)
27 February 2007Incorporation (12 pages)