ALGORITHMICS (UK) LIMITED

Register to unlock more data on OkredoRegister

ALGORITHMICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03121652

Incorporation date

03/11/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1995)
dot icon30/12/2024
Final Gazette dissolved following liquidation
dot icon30/09/2024
Return of final meeting in a members' voluntary winding up
dot icon23/11/2023
Liquidators' statement of receipts and payments to 2023-09-26
dot icon21/11/2022
Liquidators' statement of receipts and payments to 2022-09-26
dot icon08/07/2022
Appointment of a voluntary liquidator
dot icon08/07/2022
Removal of liquidator by court order
dot icon01/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 2022-07-01
dot icon14/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14
dot icon15/10/2021
Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 2021-10-15
dot icon15/10/2021
Appointment of a voluntary liquidator
dot icon15/10/2021
Resolutions
dot icon15/10/2021
Declaration of solvency
dot icon17/05/2021
Appointment of Emma Danielle Wright as a director on 2021-04-01
dot icon14/05/2021
Termination of appointment of Ian Duncan Ferguson as a director on 2021-04-01
dot icon06/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon14/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-11-03 with updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-03 with updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/06/2015
Appointment of Ian Duncan Ferguson as a director on 2015-06-12
dot icon18/06/2015
Termination of appointment of John Ross Macdonald as a director on 2015-06-12
dot icon18/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon20/02/2014
Full accounts made up to 2012-10-31
dot icon02/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon06/06/2013
Register(s) moved to registered inspection location
dot icon06/06/2013
Register(s) moved to registered inspection location
dot icon06/06/2013
Register(s) moved to registered inspection location
dot icon06/06/2013
Register(s) moved to registered inspection location
dot icon05/06/2013
Register inspection address has been changed
dot icon01/05/2013
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon01/05/2013
Termination of appointment of Michael Spragge as a secretary
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/03/2013
Statement of company's objects
dot icon12/03/2013
Resolutions
dot icon26/11/2012
Termination of appointment of Cynthia Schyff as a director
dot icon26/11/2012
Termination of appointment of Michael Zerbs as a director
dot icon26/11/2012
Termination of appointment of Andrew Aziz as a director
dot icon26/11/2012
Termination of appointment of Mina Wallace as a director
dot icon15/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon12/11/2012
Appointment of Alison Mary Catherine Sullivan as a secretary
dot icon09/11/2012
Registered office address changed from , Po Box 41 North Harbour, Portsmouth, PO6 3AU, England on 2012-11-09
dot icon09/11/2012
Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA on 2012-11-09
dot icon18/10/2012
Current accounting period extended from 2012-09-30 to 2012-10-31
dot icon27/09/2012
Full accounts made up to 2011-09-30
dot icon26/03/2012
Director's details changed for John Ross Macdonald on 2012-03-21
dot icon07/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon07/11/2011
Director's details changed for Mina Kimberley Wallace on 2011-09-29
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/07/2011
Full accounts made up to 2010-09-30
dot icon06/06/2011
Director's details changed for John Ross Macdonald on 2011-01-14
dot icon10/03/2011
Director's details changed for Michael Klaus Zerbs on 2011-01-04
dot icon10/03/2011
Director's details changed for Cynthia Ann Schyff on 2011-01-04
dot icon10/03/2011
Secretary's details changed for Michael Peter Cox Spragge on 2011-01-04
dot icon04/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-09-30
dot icon17/05/2010
Appointment of Andrew Ronald Aziz as a director
dot icon23/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon23/11/2009
Director's details changed for Cynthia Ann Schyff on 2009-10-01
dot icon23/11/2009
Director's details changed for Mina Kimberley Wallace on 2009-10-01
dot icon23/11/2009
Secretary's details changed for Michael Peter Cox Spragge on 2009-10-01
dot icon23/11/2009
Director's details changed for John Ross Macdonald on 2009-10-01
dot icon23/11/2009
Director's details changed for Michael Klaus Zerbs on 2009-10-01
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon31/03/2009
Director's change of particulars / michael zerbs / 25/03/2009
dot icon11/03/2009
Full accounts made up to 2007-09-30
dot icon11/02/2009
Return made up to 03/11/08; full list of members
dot icon22/12/2008
Full accounts made up to 2006-09-30
dot icon06/08/2008
Director appointed cynthia ann schyff
dot icon06/08/2008
Director appointed mina kimberley wallace
dot icon02/01/2008
Return made up to 03/11/07; full list of members
dot icon02/01/2008
New director appointed
dot icon02/01/2008
Secretary's particulars changed
dot icon27/09/2007
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon01/08/2007
Full accounts made up to 2005-12-31
dot icon06/12/2006
Auditor's resignation
dot icon04/12/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon24/11/2006
Return made up to 03/11/06; full list of members
dot icon16/10/2006
Auditor's resignation
dot icon09/05/2006
Return made up to 03/11/05; full list of members
dot icon03/05/2006
Full accounts made up to 2005-01-25
dot icon21/04/2006
Director resigned
dot icon21/03/2006
Director's particulars changed
dot icon07/12/2005
Delivery ext'd 3 mth 31/01/05
dot icon20/07/2005
Full accounts made up to 2004-01-31
dot icon13/01/2005
Declaration of satisfaction of mortgage/charge
dot icon13/01/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Delivery ext'd 3 mth 31/01/04
dot icon09/11/2004
Return made up to 03/11/04; full list of members
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon14/04/2004
Full accounts made up to 2003-01-31
dot icon04/12/2003
Delivery ext'd 3 mth 31/01/03
dot icon12/11/2003
Return made up to 03/11/03; full list of members
dot icon12/11/2003
Director's particulars changed
dot icon13/08/2003
New director appointed
dot icon23/04/2003
Memorandum and Articles of Association
dot icon12/04/2003
Full accounts made up to 2002-01-31
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon28/11/2002
Delivery ext'd 3 mth 31/01/02
dot icon20/11/2002
Return made up to 03/11/02; full list of members
dot icon20/11/2002
Director resigned
dot icon18/06/2002
Miscellaneous
dot icon26/03/2002
New secretary appointed
dot icon22/02/2002
Resolutions
dot icon22/02/2002
Accounting reference date extended from 31/12/01 to 31/01/02
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
Registered office changed on 22/02/02 from: 165 queen victoria street, london, EC4V 4DD
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon09/11/2001
Return made up to 03/11/01; full list of members
dot icon17/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/11/2000
Return made up to 03/11/00; full list of members
dot icon10/11/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
New director appointed
dot icon01/12/1999
Return made up to 03/11/99; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Particulars of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon24/06/1999
Director resigned
dot icon18/05/1999
Director resigned
dot icon28/04/1999
New director appointed
dot icon02/04/1999
Director resigned
dot icon02/04/1999
New director appointed
dot icon23/12/1998
Return made up to 03/11/98; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon10/02/1998
Return made up to 03/11/97; full list of members
dot icon02/01/1998
New director appointed
dot icon04/07/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Particulars of mortgage/charge
dot icon18/04/1997
New director appointed
dot icon06/03/1997
Return made up to 03/11/96; full list of members
dot icon24/02/1997
New secretary appointed
dot icon12/02/1997
Secretary resigned
dot icon12/02/1997
New director appointed
dot icon12/02/1997
Registered office changed on 12/02/97 from: 120 east road, london, N1 6AA
dot icon12/02/1997
Director resigned
dot icon18/06/1996
Ad 14/05/96--------- £ si 998@1=998 £ ic 2/1000
dot icon18/06/1996
New director appointed
dot icon18/06/1996
Director resigned
dot icon18/06/1996
New director appointed
dot icon15/02/1996
Accounting reference date notified as 31/12
dot icon29/11/1995
Secretary resigned;new secretary appointed
dot icon29/11/1995
Director resigned;new director appointed
dot icon03/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
03/11/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALGORITHMICS (UK) LIMITED

ALGORITHMICS (UK) LIMITED is an(a) Dissolved company incorporated on 03/11/1995 with the registered office located at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALGORITHMICS (UK) LIMITED?

toggle

ALGORITHMICS (UK) LIMITED is currently Dissolved. It was registered on 03/11/1995 and dissolved on 30/12/2024.

Where is ALGORITHMICS (UK) LIMITED located?

toggle

ALGORITHMICS (UK) LIMITED is registered at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does ALGORITHMICS (UK) LIMITED do?

toggle

ALGORITHMICS (UK) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ALGORITHMICS (UK) LIMITED?

toggle

The latest filing was on 30/12/2024: Final Gazette dissolved following liquidation.