Company NameAlchemy Hotels Limited
Company StatusDissolved
Company Number06757921
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Novtej Singh Dhillon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Place Hotel Stoke Green
Stoke Poges
Berkshire
SL2 4HT
Secretary NameMr Sarina Thiara Dhillon
NationalityBritish
StatusClosed
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Place Stoke Green
Stoke Poges
Berkshire
SL2 4HT

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Novtej Singh Dhillon
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
23 January 2013Application to strike the company off the register (3 pages)
23 January 2013Application to strike the company off the register (3 pages)
2 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100
(4 pages)
21 December 2011Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN United Kingdom on 21 December 2011 (1 page)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100
(4 pages)
24 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
30 March 2011Secretary's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Novtej Singh Dhillon on 24 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Novtej Singh Dhillon on 24 March 2011 (2 pages)
21 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
16 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
25 November 2008Incorporation (12 pages)
25 November 2008Incorporation (12 pages)