Company NameThe Alchemists Collective Limited
Company StatusDissolved
Company Number08004244
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 8 months ago)
Previous NameNonopoly Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Angel Gambino
Date of BirthDecember 1971 (Born 52 years ago)
NationalityUsa / British
StatusClosed
Appointed23 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address117 Piccadilly
London
W1J 7JU

Location

Registered Address117 Piccadilly
London
W1J 7JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£61,585
Cash£152,766
Current Liabilities£92,568

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
4 September 2014Company name changed nonopoly LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
(3 pages)
4 September 2014Company name changed nonopoly LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2014Registered office address changed from C/O Severin Finance Ltd 117 Piccadilly Mayfair London W1J 7JU on 10 June 2014 (1 page)
10 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Registered office address changed from C/O Severin Finance Ltd 117 Piccadilly Mayfair London W1J 7JU on 10 June 2014 (1 page)
10 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
23 May 2014Registered office address changed from 43a Chesterton Road London W10 6ES England on 23 May 2014 (2 pages)
23 May 2014Registered office address changed from 43a Chesterton Road London W10 6ES England on 23 May 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 December 2013Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 4 December 2013 (1 page)
17 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
27 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 March 2012Incorporation (33 pages)
23 March 2012Incorporation (33 pages)