About

Registered Number: 03556892
Date of Incorporation: 01/05/1998 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (6 years and 8 months ago)
Registered Address: 16 Westbury Avenue, Fleet, Hampshire, GU51 3HP

 

Established in 1998, Andamooka Technologies Ltd are based in Fleet in Hampshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBBY, Matthew Peter 02 May 1998 - 1
COBBY, Patricia Margaret 02 May 1998 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MATHESON, Melissa 26 December 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 11 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 25 May 2015
CH01 - Change of particulars for director 25 May 2015
CH03 - Change of particulars for secretary 25 May 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 30 November 2012
SH01 - Return of Allotment of shares 20 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 30 May 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
287 - Change in situation or address of Registered Office 28 August 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 03 June 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
287 - Change in situation or address of Registered Office 01 July 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 15 April 2000
288c - Notice of change of directors or secretaries or in their particulars 15 April 2000
287 - Change in situation or address of Registered Office 15 April 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 09 June 1999
287 - Change in situation or address of Registered Office 23 May 1999
287 - Change in situation or address of Registered Office 23 October 1998
225 - Change of Accounting Reference Date 02 June 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.