ALAMAC LIMITED

Register to unlock more data on OkredoRegister

ALAMAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07257917

Incorporation date

18/05/2010

Size

Dormant

Contacts

Registered address

Registered address

2 Stone Buildings, Lincoln's Inn, London WC2A 3THCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon17/07/2025
Application to strike the company off the register
dot icon10/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/07/2025
Satisfaction of charge 072579170001 in full
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon27/06/2023
Change of details for The Oakgroup (Uk) Limited as a person with significant control on 2022-04-07
dot icon27/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-06-15 with updates
dot icon13/04/2022
Resolutions
dot icon06/10/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon27/08/2021
Registration of charge 072579170001, created on 2021-08-26
dot icon27/07/2021
Change of share class name or designation
dot icon26/07/2021
Resolutions
dot icon26/07/2021
Memorandum and Articles of Association
dot icon26/07/2021
Particulars of variation of rights attached to shares
dot icon12/07/2021
Cessation of Andrew Charles Mcgrath as a person with significant control on 2021-07-02
dot icon12/07/2021
Notification of The Oakgroup (Uk) Limited as a person with significant control on 2021-07-02
dot icon06/07/2021
Termination of appointment of Andrew Charles Mcgrath as a director on 2021-07-02
dot icon06/07/2021
Termination of appointment of Joanna Rachel Cubbon as a director on 2021-07-02
dot icon06/07/2021
Termination of appointment of Lyndsey Heather Mcgrath as a director on 2021-07-02
dot icon06/07/2021
Appointment of Daniel Paul Matlow as a director on 2021-07-02
dot icon06/07/2021
Appointment of Brian Leonard Goffenberg as a director on 2021-07-02
dot icon06/07/2021
Registered office address changed from 10 Manor Park Banbury Oxfordshire OX16 3TB England to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 2021-07-06
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-07-02
dot icon02/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-15 with updates
dot icon21/04/2021
Cancellation of shares. Statement of capital on 2020-02-29
dot icon21/04/2021
Purchase of own shares.
dot icon13/07/2020
Confirmation statement made on 2020-06-15 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Termination of appointment of Sarah Mcgovern as a director on 2020-02-29
dot icon09/12/2019
Resolutions
dot icon26/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon12/07/2019
Change of details for Mr Andrew Charles Mcgrath as a person with significant control on 2019-06-14
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Termination of appointment of Samuel Michael Alsop-Hall as a director on 2019-03-14
dot icon31/08/2018
Appointment of Mr Samuel Michael Alsop-Hall as a director on 2018-08-30
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon01/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon05/07/2017
Notification of Andrew Charles Mcgrath as a person with significant control on 2016-04-06
dot icon01/06/2017
Purchase of own shares.
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon07/03/2017
Appointment of Miss Sarah Mcgovern as a director on 2017-03-01
dot icon07/03/2017
Appointment of Mrs Joanna Rachel Cubbon as a director on 2017-03-01
dot icon07/03/2017
Termination of appointment of Jeremy Brown as a director on 2017-02-28
dot icon24/02/2017
Resolutions
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-11-28
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 10 Manor Park Banbury Oxfordshire OX16 3TB on 2016-06-30
dot icon31/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon09/12/2014
Director's details changed for Mrs Lyndsey Heather Mcgrath on 2014-12-09
dot icon09/12/2014
Director's details changed for Mr Andrew Charles Mcgrath on 2014-12-09
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Appointment of Jeremy Brown as a director
dot icon27/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon23/09/2013
Resolutions
dot icon23/09/2013
Sub-division of shares on 2013-07-01
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon21/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon29/03/2011
Director's details changed for Mrs Lyndsey Heather Mcgrath on 2011-03-01
dot icon29/03/2011
Director's details changed for Mr Andrew Charles Mcgrath on 2011-03-01
dot icon17/02/2011
Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW on 2011-02-17
dot icon10/06/2010
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon07/06/2010
Statement of capital following an allotment of shares on 2010-05-24
dot icon20/05/2010
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2010-05-20
dot icon20/05/2010
Termination of appointment of John Cowdry as a director
dot icon19/05/2010
Appointment of Mrs Lyndsey Heather Mcgrath as a director
dot icon19/05/2010
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon19/05/2010
Appointment of Mr Andrew Charles Mcgrath as a director
dot icon18/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
548.50K
-
0.00
305.42K
-
2022
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-

Employees

2022

Employees

4 Descended-50 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
18/05/2010 - 18/05/2010
1148
Brown, Jeremy
Director
01/06/2014 - 28/02/2017
2
Cowdry, John Jeremy Arthur
Director
18/05/2010 - 18/05/2010
1755
Cubbon, Joanna Rachel
Director
01/03/2017 - 02/07/2021
9
Mr Andrew Charles Mcgrath
Director
18/05/2010 - 02/07/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAMAC LIMITED

ALAMAC LIMITED is an(a) Dissolved company incorporated on 18/05/2010 with the registered office located at 2 Stone Buildings, Lincoln's Inn, London WC2A 3TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAMAC LIMITED?

toggle

ALAMAC LIMITED is currently Dissolved. It was registered on 18/05/2010 and dissolved on 14/10/2025.

Where is ALAMAC LIMITED located?

toggle

ALAMAC LIMITED is registered at 2 Stone Buildings, Lincoln's Inn, London WC2A 3TH.

What does ALAMAC LIMITED do?

toggle

ALAMAC LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ALAMAC LIMITED have?

toggle

ALAMAC LIMITED had 4 employees in 2022.

What is the latest filing for ALAMAC LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.