London
NW6 3RE
Secretary Name | Kirstie Quinnin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (closed 31 March 2015) |
Role | Consultant |
Correspondence Address | 52d Priory Road London NW6 3RE |
Director Name | Mr Graeme Russell Harker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House The Avenue, Sark Guernsey GY9 0SB |
Director Name | Leslie Quinnin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 Thornley Avenue Mayfield Dale Cramlington Northumberland NE23 2BT |
Secretary Name | Mainsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | Ground Floor 9 Belgrave Road, Victoria London SW1V 1QB |
Website | www.alchemy-hr.com |
---|---|
Email address | [email protected] |
Registered Address | 52d Priory Road London NW6 3RE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
1 at £1 | Kirstie Quinnin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £387 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Application to strike the company off the register (3 pages) |
2 December 2014 | Application to strike the company off the register (3 pages) |
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
9 September 2010 | Registered office address changed from 42 Thornley Avenue Mayfield Dale Cramlington Northumberland NE23 2BT England on 9 September 2010 (1 page) |
9 September 2010 | Termination of appointment of Leslie Quinnin as a director (1 page) |
9 September 2010 | Registered office address changed from 42 Thornley Avenue Mayfield Dale Cramlington Northumberland NE23 2BT England on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 42 Thornley Avenue Mayfield Dale Cramlington Northumberland NE23 2BT England on 9 September 2010 (1 page) |
9 September 2010 | Termination of appointment of Leslie Quinnin as a director (1 page) |
1 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Leslie Quinnin on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Leslie Quinnin on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Leslie Quinnin on 1 October 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
11 November 2009 | Registered office address changed from The Hub 34B York Way London N1 9AB on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from The Hub 34B York Way London N1 9AB on 11 November 2009 (1 page) |
10 November 2009 | Director's details changed for Kirstie Quinnin on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kirstie Quinnin on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Kirstie Quinnin on 10 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Kirstie Quinnin on 10 November 2009 (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from the hub 4TH floor 5 torrens street london EC1V 1NQ (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from the hub 4TH floor 5 torrens street london EC1V 1NQ (1 page) |
3 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 61 roding road hackney london E5 0DN (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 61 roding road hackney london E5 0DN (1 page) |
11 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
10 March 2008 | Director and secretary's change of particulars / kirstie doyle / 10/03/2008 (1 page) |
10 March 2008 | Director and secretary's change of particulars / kirstie doyle / 10/03/2008 (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
20 July 2007 | Company name changed angoche consulting LIMITED\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Company name changed angoche consulting LIMITED\certificate issued on 20/07/07 (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: ground floor, 9 belgrave road victoria london SW1V 1QB (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: ground floor, 9 belgrave road victoria london SW1V 1QB (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
27 February 2007 | Incorporation (12 pages) |
27 February 2007 | Incorporation (12 pages) |