About

Registered Number: 03000978
Date of Incorporation: 13/12/1994 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 9 months ago)
Registered Address: Pannell House, 159 Charles Street, Leicester, LE1 1LD

 

Established in 1994, Algebra Ltd are based in Leicester. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EIDMAN, Ian Harold 13 December 1994 03 July 2009 1
HAINES, Jeffrey Adrian 01 December 2007 03 July 2009 1
LOVATT, Jamie Bruce 01 December 2007 27 November 2008 1
MARSH, Andrew Charles 13 December 1994 03 July 2009 1
PERNA, Christopher 13 December 1994 03 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2015
4.71 - Return of final meeting in members' voluntary winding-up 11 May 2015
4.68 - Liquidator's statement of receipts and payments 04 November 2014
4.68 - Liquidator's statement of receipts and payments 28 October 2013
4.68 - Liquidator's statement of receipts and payments 20 November 2012
LIQ MISC OC - N/A 20 June 2012
4.40 - N/A 20 June 2012
SH01 - Return of Allotment of shares 10 February 2012
AD01 - Change of registered office address 12 October 2011
RESOLUTIONS - N/A 11 October 2011
RESOLUTIONS - N/A 10 October 2011
RESOLUTIONS - N/A 10 October 2011
4.70 - N/A 10 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2011
TM01 - Termination of appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AA - Annual Accounts 29 June 2011
CH01 - Change of particulars for director 15 March 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
287 - Change in situation or address of Registered Office 08 September 2009
225 - Change of Accounting Reference Date 08 September 2009
RESOLUTIONS - N/A 07 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2009
169 - Return by a company purchasing its own shares 30 July 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 11 May 2009
RESOLUTIONS - N/A 25 March 2009
169 - Return by a company purchasing its own shares 25 March 2009
169 - Return by a company purchasing its own shares 25 March 2009
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
AAMD - Amended Accounts 27 November 2008
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 26 October 2007
RESOLUTIONS - N/A 07 August 2007
395 - Particulars of a mortgage or charge 24 May 2007
363a - Annual Return 18 December 2006
RESOLUTIONS - N/A 11 October 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 05 August 2005
RESOLUTIONS - N/A 12 May 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 20 September 2004
RESOLUTIONS - N/A 08 June 2004
363a - Annual Return 23 December 2003
AA - Annual Accounts 30 August 2003
RESOLUTIONS - N/A 23 April 2003
363s - Annual Return 30 January 2003
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 2002
AA - Annual Accounts 25 October 2002
RESOLUTIONS - N/A 01 May 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 25 September 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
287 - Change in situation or address of Registered Office 29 August 1997
363s - Annual Return 20 December 1996
287 - Change in situation or address of Registered Office 10 May 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 01 December 1995
395 - Particulars of a mortgage or charge 28 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1995
288 - N/A 15 December 1994
288 - N/A 15 December 1994
288 - N/A 15 December 1994
288 - N/A 15 December 1994
287 - Change in situation or address of Registered Office 15 December 1994
NEWINC - New incorporation documents 13 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2007 Fully Satisfied

N/A

Fixed and floating charge 24 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.