Company NameAlchematics Ltd
Company StatusDissolved
Company Number06526403
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jacob Daniel Ayres-Thomson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Road
Bromley
BR2 0PZ
Secretary NameMs Karen Gabrielle Thomson
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Widmore Road
Bromley
Kent
BR1 2RG
Director NameHaithem Mohamed Jarraya
Date of BirthJuly 1982 (Born 41 years ago)
NationalityTunisian
StatusResigned
Appointed01 August 2013(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2014)
RoleSoftware Developer
Country of ResidenceLondon
Correspondence AddressSundial House 98 High Street
Horsell
Woking
Surrey
GU21 4SU
Director NameMr Trevor Joseph Pugh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2014(6 years after company formation)
Appointment Duration8 months, 1 week (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Morden Road
Blackheath
London
SE3 0AD

Location

Registered Address207 Widmore Road
Bromley
Kent
BR1 2RG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

100 at £1Jacob Ayres-thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,989
Cash£848
Current Liabilities£1,021

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
7 March 2019Application to strike the company off the register (1 page)
10 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU to 207 Widmore Road Bromley Kent BR1 2RG on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU to 207 Widmore Road Bromley Kent BR1 2RG on 11 March 2015 (1 page)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
29 January 2015Termination of appointment of Haithem Mohamed Jarraya as a director on 31 October 2014 (2 pages)
29 January 2015Termination of appointment of Haithem Mohamed Jarraya as a director on 31 October 2014 (2 pages)
25 November 2014Termination of appointment of Trevor Pugh as a director on 18 November 2014 (2 pages)
25 November 2014Termination of appointment of Trevor Pugh as a director on 18 November 2014 (2 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
1 April 2014Appointment of Mr Trevor Pugh as a director
  • ANNOTATION The date of appointment and the business occupation were removed from the AP01 on 15/05/2014 as they were invalid or ineffective.
(3 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
1 April 2014Appointment of Mr Trevor Pugh as a director
  • ANNOTATION The date of appointment and the business occupation were removed from the AP01 on 15/05/2014 as they were invalid or ineffective.
(3 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
12 March 2014Appointment of Mr Trevor Pugh as a director (2 pages)
12 March 2014Appointment of Mr Trevor Pugh as a director (2 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
28 August 2013Appointment of Haithem Mohamed Jarraya as a director (3 pages)
28 August 2013Appointment of Haithem Mohamed Jarraya as a director (3 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
20 March 2013Secretary's details changed for Mrs Karen Gabrielle Thomson on 31 October 2012 (2 pages)
20 March 2013Secretary's details changed for Mrs Karen Gabrielle Thomson on 31 October 2012 (2 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Director's details changed for Mr Jacob Daniel Ayres-Thomson on 1 May 2011 (3 pages)
16 May 2011Director's details changed for Mr Jacob Daniel Ayres-Thomson on 1 May 2011 (3 pages)
16 May 2011Director's details changed for Mr Jacob Daniel Ayres-Thomson on 1 May 2011 (3 pages)
30 March 2011Director's details changed for Mr Jacob Daniel Ayres-Thomson on 6 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Jacob Daniel Ayres-Thomson on 6 March 2011 (2 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
30 March 2011Secretary's details changed for Mrs Karen Gabrielle Thomson on 6 March 2011 (2 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
30 March 2011Secretary's details changed for Mrs Karen Gabrielle Thomson on 6 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mrs Karen Gabrielle Thomson on 6 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Jacob Daniel Ayres-Thomson on 6 March 2011 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Jacob Daniel Ayres-Thomson on 6 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Jacob Daniel Ayres-Thomson on 6 March 2010 (2 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 06/03/09; full list of members (3 pages)
25 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 March 2008Incorporation (14 pages)
6 March 2008Incorporation (14 pages)