ALGATRON LIMITED

Register to unlock more data on OkredoRegister

ALGATRON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10398906

Incorporation date

27/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

7 Royal Victoria Patriotic Building, John Archer Way, London SW18 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2016)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon01/12/2022
Micro company accounts made up to 2020-12-31
dot icon01/12/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2022
Micro company accounts made up to 2019-12-31
dot icon27/09/2021
Registered office address changed from 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX United Kingdom to 7 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 2021-09-27
dot icon28/05/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon06/02/2021
Voluntary strike-off action has been suspended
dot icon05/01/2021
First Gazette notice for voluntary strike-off
dot icon23/12/2020
Application to strike the company off the register
dot icon09/11/2020
Cessation of Corsora Limited as a person with significant control on 2018-12-08
dot icon09/11/2020
Notification of Mbh Corporation Plc as a person with significant control on 2018-12-08
dot icon21/10/2020
Termination of appointment of Toby David Street as a director on 2020-10-10
dot icon21/10/2020
Termination of appointment of Toby David Street as a secretary on 2020-10-10
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/02/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon16/01/2019
Notification of Corsora Limited as a person with significant control on 2018-12-07
dot icon16/01/2019
Cessation of Unity Global Holdings Pte Ltd as a person with significant control on 2018-12-07
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon20/12/2018
Notification of Unity Global Holdings Pte Ltd as a person with significant control on 2018-11-28
dot icon20/12/2018
Cessation of Toby David Street as a person with significant control on 2018-11-28
dot icon18/12/2018
Cessation of The Marketing Group Plc as a person with significant control on 2018-10-11
dot icon10/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon31/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon13/12/2017
Termination of appointment of Karen Catherine Pink as a director on 2017-11-30
dot icon13/12/2017
Termination of appointment of Patrick K Wong as a director on 2017-11-30
dot icon13/12/2017
Appointment of Mr Callum Arthur Michael Laing as a director on 2017-11-29
dot icon13/12/2017
Confirmation statement made on 2017-09-27 with updates
dot icon12/12/2017
Notification of Toby Street as a person with significant control on 2017-01-17
dot icon21/11/2017
Termination of appointment of Cargil Management Services Limited as a secretary on 2017-11-01
dot icon21/11/2017
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX on 2017-11-21
dot icon07/03/2017
Appointment of Cargil Management Services Limited as a secretary on 2017-02-01
dot icon07/03/2017
Registered office address changed from Enterprise House Ocean Way Southampton SO14 3XB United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 2017-03-07
dot icon20/01/2017
Appointment of Mr Patrick K Wong as a director on 2017-01-17
dot icon18/01/2017
Appointment of Mr Toby David Street as a secretary on 2017-01-17
dot icon18/01/2017
Appointment of Mr Toby David Street as a director on 2017-01-17
dot icon18/01/2017
Appointment of Mrs Karen Catherine Pink as a director on 2017-01-17
dot icon18/01/2017
Termination of appointment of Hunnyi Dylan Tan as a director on 2017-01-17
dot icon28/09/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/02/2017 - 01/11/2017
476
Laing, Callum Arthur Michael
Director
29/11/2017 - Present
33
Mr Toby David Street
Director
17/01/2017 - 10/10/2020
42
Pink, Karen Catherine
Director
17/01/2017 - 30/11/2017
12
Wong, Patrick K
Director
17/01/2017 - 30/11/2017
13

Persons with Significant Control

5
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 ALGATRON LIMITED

ALGATRON LIMITED is an(a) Dissolved company incorporated on 27/09/2016 with the registered office located at 7 Royal Victoria Patriotic Building, John Archer Way, London SW18 3SX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALGATRON LIMITED?

toggle

ALGATRON LIMITED is currently Dissolved. It was registered on 27/09/2016 and dissolved on 23/01/2023.

Where is ALGATRON LIMITED located?

toggle

ALGATRON LIMITED is registered at 7 Royal Victoria Patriotic Building, John Archer Way, London SW18 3SX.

What does ALGATRON LIMITED do?

toggle

ALGATRON LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALGATRON LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.