ALCHEMY LIVE LIMITED
Overview
Company Name | ALCHEMY LIVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07946008 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALCHEMY LIVE LIMITED?
- Support activities to performing arts (90020) / Arts, entertainment and recreation
Where is ALCHEMY LIVE LIMITED located?
Registered Office Address | Suite 3 Old Kings Head Court 11 High Street RH4 1AR Dorking Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALCHEMY LIVE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2019 |
What are the latest filings for ALCHEMY LIVE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||||||||||||||
Termination of appointment of Kenneth Emeka Okoroafor as a director on May 14, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stuart Neil Cass as a director on May 14, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 10, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Previous accounting period extended from Feb 28, 2019 to Aug 31, 2019 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Notification of Tamarin Events Limited as a person with significant control on Feb 19, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Robert James Christopher Horsfall as a person with significant control on Feb 19, 2019 | 1 pages | PSC07 | ||||||||||||||
Cessation of Edge Performance Vct Plc as a person with significant control on Feb 19, 2019 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Robert James Christopher Horsfall as a director on Feb 19, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 10, 2019 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 12, 2019
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Feb 10, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Kenneth Emeka Okoroafor as a director on Dec 07, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alasdair Thomas Paterson George as a director on Dec 07, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Feb 28, 2017 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Who are the officers of ALCHEMY LIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASS, Stuart | Secretary | Marylebone High Street W1U 4LZ London 1 England | 219728430001 | |||||||
CASS, Stuart Neil | Director | Marylebone High Street W1U 4LZ London 1 England | England | British | Accountant | 269710100001 | ||||
MCCARTHY, Alison | Secretary | Marylebone High Street W1U 4LZ London 1 England | British | 168369270001 | ||||||
GEORGE, Alasdair Thomas Paterson | Director | Rosaville Road SW6 7BL London 68 England | England | British | Lawyer | 77442700005 | ||||
HORSFALL, Robert James Christopher | Director | Tileyard Road N7 9AH London 5 Tileyard Studios England | England | British | Business Manager | 44761030002 | ||||
OKOROAFOR, Kenneth Emeka | Director | Old Kings Head Court 11 High Street RH4 1AR Dorking Suite 3 Surrey | England | British | Chartered Accountant | 180227370001 |
Who are the persons with significant control of ALCHEMY LIVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tamarin Events Limited | Feb 19, 2019 | New Cavendish Street W1G 8TB London 64 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert James Christopher Horsfall | Apr 06, 2016 | Tileyard Road N7 9AH London Unit 5, Tileyard Studios England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Edge Performance Vct Plc | Apr 06, 2016 | Marylebone High Street W1U 4LZ London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ALCHEMY LIVE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 03, 2012 Delivered On Apr 05, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0