About

Registered Number: 06054954
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 5 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Algorithmics Ventures Ltd was registered on 16 January 2007 with its registered office in London, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE AGUIAR JACOBSEN, Marcos 16 January 2007 04 April 2012 1
VIERA, Paulo Albert Weyland 16 January 2007 04 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Alison Mary Catherine 02 October 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2019
LIQ13 - N/A 29 July 2019
LIQ03 - N/A 08 November 2018
LIQ03 - N/A 06 November 2017
AD01 - Change of registered office address 19 September 2016
RESOLUTIONS - N/A 14 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2016
4.70 - N/A 14 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 08 October 2014
AA01 - Change of accounting reference date 20 March 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 18 February 2014
RP04 - N/A 20 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2013
TM02 - Termination of appointment of secretary 01 May 2013
RESOLUTIONS - N/A 12 March 2013
CC04 - Statement of companies objects 12 March 2013
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AD01 - Change of registered office address 13 November 2012
AP03 - Appointment of secretary 12 November 2012
AA - Annual Accounts 19 October 2012
AA01 - Change of accounting reference date 18 October 2012
RESOLUTIONS - N/A 17 April 2012
MEM/ARTS - N/A 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
SH06 - Notice of cancellation of shares 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
RESOLUTIONS - N/A 11 April 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 April 2012
SH19 - Statement of capital 11 April 2012
CAP-SS - N/A 11 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 19 October 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 27 January 2011
RESOLUTIONS - N/A 07 April 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
363a - Annual Return 05 March 2009
RESOLUTIONS - N/A 13 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
123 - Notice of increase in nominal capital 13 February 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
225 - Change of Accounting Reference Date 03 February 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.