About

Registered Number: 03225515
Date of Incorporation: 16/07/1996 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 3 months ago)
Registered Address: PAUL WALLWORK, The Peer Suite The Hop Exchange, 24 Southwark Street, London, SE1 1TY

 

Established in 1996, Altanet Technology Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWLAND, Christopher 25 July 1996 13 October 2000 1
Secretary Name Appointed Resigned Total Appointments
BREEZE, Michael David 05 September 2013 - 1
WALLWORK, Paul Antony Hewitt 21 December 2012 30 August 2013 1
WHITTAKER, Karen Ann 25 July 1996 28 October 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 22 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 21 January 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 11 April 2014
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 30 August 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 07 April 2013
TM01 - Termination of appointment of director 24 March 2013
AP03 - Appointment of secretary 24 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AD01 - Change of registered office address 07 August 2012
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 06 October 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 15 December 2010
TM01 - Termination of appointment of director 31 August 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 27 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 04 September 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
AA - Annual Accounts 30 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2004
MISC - Miscellaneous document 16 January 2004
395 - Particulars of a mortgage or charge 31 December 2003
363s - Annual Return 11 August 2003
395 - Particulars of a mortgage or charge 22 April 2003
225 - Change of Accounting Reference Date 03 April 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 09 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
363s - Annual Return 21 July 2002
363s - Annual Return 09 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
AA - Annual Accounts 29 July 2001
225 - Change of Accounting Reference Date 09 February 2001
AA - Annual Accounts 20 January 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
363s - Annual Return 11 December 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
287 - Change in situation or address of Registered Office 16 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 15 July 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 15 May 1998
363s - Annual Return 16 September 1997
225 - Change of Accounting Reference Date 13 November 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
287 - Change in situation or address of Registered Office 06 August 1996
NEWINC - New incorporation documents 16 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2003 Outstanding

N/A

Debenture 09 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.