Company NameAlchemy Mobile Limited
Company StatusDissolved
Company Number04441034
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date27 April 2004 (19 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Lamm
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Vista Avenue
Kirby Le Soken
Frinton
CO13 0DN
Director NameOwen Sainsbury
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 The Mill Apartments
East Street
Colchester
CO1 2TQ
Secretary NameOwen Sainsbury
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 The Mill Apartments
East Street
Colchester
CO1 2TQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressOne The Nexus
North Station Road
Colchester
Essex
CO1 1RB
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£25,080
Cash£37,161
Current Liabilities£68,941

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
4 December 2003Application for striking-off (1 page)
19 July 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2003Registered office changed on 28/01/03 from: abbeygate one 8 whitewell road colchester essex CO2 7DE (1 page)
3 October 2002Registered office changed on 03/10/02 from: 23 sandmartin crescent stanway colchester essex CO3 8WZ (1 page)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2002Ad 17/05/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
22 May 2002Ad 17/05/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
17 May 2002Incorporation (12 pages)