ALGOTEC LIMITED

Register to unlock more data on OkredoRegister

ALGOTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03908640

Incorporation date

17/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2000)
dot icon15/08/2012
Final Gazette dissolved following liquidation
dot icon15/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon06/10/2011
Liquidators' statement of receipts and payments to 2011-08-31
dot icon20/09/2010
Registered office address changed from Euro House 1394 High Road Whetstone London N2 9YZ on 2010-09-21
dot icon14/09/2010
Statement of affairs with form 4.19
dot icon14/09/2010
Appointment of a voluntary liquidator
dot icon14/09/2010
Resolutions
dot icon16/06/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon15/06/2010
Director's details changed for Susan Daniels on 2009-10-01
dot icon08/06/2010
Registered office address changed from C/O Akm Consulting PO Box 84 8 Hornbuckles Lewes East Sussex BN8 4XB on 2010-06-09
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Compulsory strike-off action has been discontinued
dot icon01/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon25/08/2009
Total exemption small company accounts made up to 2007-12-31
dot icon25/08/2009
Compulsory strike-off action has been discontinued
dot icon24/08/2009
Return made up to 18/01/09; full list of members
dot icon23/06/2009
Compulsory strike-off action has been suspended
dot icon18/05/2009
First Gazette notice for compulsory strike-off
dot icon25/11/2008
Return made up to 18/01/08; full list of members
dot icon18/11/2008
Appointment Terminated Director and Secretary rosemary bell
dot icon16/11/2008
Secretary appointed susan daniels
dot icon16/11/2008
Director's Change of Particulars / susan daniels / 01/01/2008 / HouseName/Number was: , now: 65; Street was: broadbridge farmhouse, now: milkwood drive; Area was: old wickhurst lane, now: ; Post Town was: horsham, now: zimbali; Region was: , now: 4418 kwazulu natal; Post Code was: RH12 3NA, now: ; Country was: , now: south africa
dot icon02/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 18/01/07; full list of members
dot icon16/11/2006
Secretary resigned;director resigned
dot icon16/11/2006
New secretary appointed;new director appointed
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon23/04/2006
Return made up to 18/01/06; full list of members
dot icon23/04/2006
Director's particulars changed
dot icon17/05/2005
New director appointed
dot icon25/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon28/03/2005
Registered office changed on 29/03/05 from: c/o akm consulting po box 558 2 awbrook close haywards heath RH17 7WB
dot icon02/03/2005
Return made up to 18/01/05; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/09/2003
New secretary appointed
dot icon13/09/2003
Secretary resigned
dot icon26/08/2003
Total exemption small company accounts made up to 2001-12-31
dot icon27/03/2003
Return made up to 18/01/03; full list of members
dot icon27/03/2003
Director's particulars changed
dot icon24/03/2003
Return made up to 18/01/02; full list of members
dot icon24/03/2003
Secretary's particulars changed;director's particulars changed
dot icon24/03/2003
Registered office changed on 25/03/03
dot icon14/08/2002
Director resigned
dot icon04/02/2002
Particulars of mortgage/charge
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/11/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon22/05/2001
Ad 03/04/01--------- £ si 25@1=25 £ ic 100/125
dot icon10/04/2001
New director appointed
dot icon10/04/2001
Return made up to 18/01/01; full list of members
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Registered office changed on 11/04/01
dot icon03/02/2000
New secretary appointed
dot icon03/02/2000
New director appointed
dot icon03/02/2000
New director appointed
dot icon24/01/2000
Secretary resigned
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Ad 18/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon17/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniels, Susan
Director
18/01/2000 - Present
3
Jones, Lee
Director
18/01/2000 - 01/11/2000
-
Brewer, Suzanne
Nominee Secretary
18/01/2000 - 18/01/2000
3081
Bell, Rosemary Anne
Director
01/11/2006 - 01/10/2008
1
Tribe, Michael James
Director
01/04/2004 - 01/11/2006
-

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 ALGOTEC LIMITED

ALGOTEC LIMITED is an(a) Dissolved company incorporated on 17/01/2000 with the registered office located at 43-45 Portman Square, London W1H 6LY. There are currently 2 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 ALGOTEC LIMITED?

toggle

ALGOTEC LIMITED is currently Dissolved. It was registered on 17/01/2000 and dissolved on 15/08/2012.

Where is ALGOTEC LIMITED located?

toggle

ALGOTEC LIMITED is registered at 43-45 Portman Square, London W1H 6LY.

What does ALGOTEC LIMITED do?

toggle

ALGOTEC LIMITED operates in the Wholesale of pharmaceutical goods (51.46 - SIC 2003) sector.

What is the latest filing for ALGOTEC LIMITED?

toggle

The latest filing was on 15/08/2012: Final Gazette dissolved following liquidation.