About

Registered Number: 06518362
Date of Incorporation: 29/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: 5 Queen Street, Great Yarmouth, Norfolk, NR30 2QP

 

Having been setup in 2008, Algae-tech (UK) Ltd are based in Great Yarmouth, it has a status of "Dissolved". The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRENBRINK, David Dean 29 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BIO-TECH (BARBADOS) LIMITED 29 February 2008 02 February 2009 1
DANBROOK, Donald Ralph 07 February 2011 09 July 2015 1
KRENBRINK, David Dean 02 February 2009 07 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2019
RESOLUTIONS - N/A 09 April 2019
TM02 - Termination of appointment of secretary 29 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 28 November 2014
AA - Annual Accounts 14 November 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 September 2014
DISS40 - Notice of striking-off action discontinued 24 September 2014
AR01 - Annual Return 23 September 2014
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 23 September 2014
CH03 - Change of particulars for secretary 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
AD01 - Change of registered office address 28 April 2014
OCRESCIND - N/A 11 July 2013
COCOMP - Order to wind up 24 October 2012
COCOMP - Order to wind up 19 October 2012
AR01 - Annual Return 16 June 2011
TM02 - Termination of appointment of secretary 14 February 2011
AP03 - Appointment of secretary 14 February 2011
AR01 - Annual Return 07 February 2011
AR01 - Annual Return 21 October 2009
AP03 - Appointment of secretary 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
CH01 - Change of particulars for director 21 October 2009
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2009
RT01 - Application for administrative restoration to the register 12 October 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.