Company NameAlchemy (London) Limited
Company StatusDissolved
Company Number07384247
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NamesGreystuff Development Limited and Horseradish Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Anthony Shirley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Farm House
Woodlands Lane Stoke D'Abernon
Cobham
Surrey
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusClosed
Appointed01 April 2012(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 23 July 2019)
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Simon Philip Hart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(1 day after company formation)
Appointment Duration1 year (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorman Cottage Morley Road
Chislehurst
Kent
BR7 5PP
Director NameMr Roy Byron Davis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(1 year after company formation)
Appointment Duration6 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gordon Road
London
E11 2RB
Director NameClair Catherine Hassard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Farm House
Woodlands Lane Stoke D'Abernon
Cobham
Surrey
KT11 3PY
Secretary NameLee Associates (Secretaries) Ltd (Corporation)
StatusResigned
Appointed23 September 2010(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2012)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameAuria Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2012(1 year, 6 months after company formation)
Appointment Duration1 day (resigned 01 April 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered Address4 Wimpole Street
London
W1G 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Richard Anthony Shirley
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
3 July 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
12 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
27 February 2013Second filing of AR01 previously delivered to Companies House made up to 22 September 2012 (2 pages)
22 February 2013Termination of appointment of Clair Hassard as a director (1 page)
30 November 2012Termination of appointment of Roy Davis as a director (1 page)
30 November 2012Appointment of Richard Anthony Shirley as a director (2 pages)
30 November 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
30 November 2012Termination of appointment of Auria Secretaries Limited as a secretary (1 page)
30 November 2012Appointment of Clair Hassard as a director (2 pages)
30 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
30 November 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
30 November 2012Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
31 October 2012Company name changed greystuff development LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(2 pages)
11 October 2012Change of name notice (2 pages)
18 May 2012Appointment of Auria Secretaries Limited as a secretary (2 pages)
17 May 2012Termination of appointment of Lee Associates (Secretaries) Ltd as a secretary (1 page)
16 April 2012Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom on 16 April 2012 (1 page)
20 March 2012Appointment of Mr Roy Byron Davis as a director (2 pages)
20 March 2012Termination of appointment of Simon Hart as a director (1 page)
31 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
7 October 2011Secretary's details changed for Lee Associates (Secretaries) Ltd on 22 September 2011 (2 pages)
1 September 2011Registered office address changed from , 5 Southampton Place, London, WC1A 2DA, United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from , 5 Southampton Place, London, WC1A 2DA, United Kingdom on 1 September 2011 (1 page)
23 September 2010Appointment of Mr Simon Philip Hart as a director (2 pages)
23 September 2010Termination of appointment of Rhys Evans as a director (1 page)
23 September 2010Appointment of Lee Associates (Secretaries) Ltd as a secretary (2 pages)
22 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)