About

Registered Number: 04296958
Date of Incorporation: 01/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: Stafford Park 5, Telford, Shropshire, TF3 3BL

 

Established in 2001, Andromeda Telematics Holdings Ltd have registered office in Shropshire. Andromeda Telematics Holdings Ltd has one director listed as Lambeth, Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAMBETH, Trevor 20 December 2010 12 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 03 October 2018
CH01 - Change of particulars for director 15 May 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 04 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 07 June 2017
RESOLUTIONS - N/A 23 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 January 2017
SH19 - Statement of capital 23 January 2017
CAP-SS - N/A 23 January 2017
CS01 - N/A 16 October 2016
MR04 - N/A 04 July 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 15 July 2015
CH04 - Change of particulars for corporate secretary 01 May 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AP04 - Appointment of corporate secretary 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 19 September 2014
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 16 February 2012
AUD - Auditor's letter of resignation 20 January 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 29 June 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP03 - Appointment of secretary 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
AD01 - Change of registered office address 24 January 2011
AA01 - Change of accounting reference date 24 January 2011
SH01 - Return of Allotment of shares 13 January 2011
AUD - Auditor's letter of resignation 30 December 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 25 October 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 28 October 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 03 February 2008
AA - Annual Accounts 16 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
RESOLUTIONS - N/A 04 September 2006
RESOLUTIONS - N/A 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
395 - Particulars of a mortgage or charge 18 August 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 01 December 2005
225 - Change of Accounting Reference Date 09 August 2005
287 - Change in situation or address of Registered Office 23 May 2005
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
AA - Annual Accounts 14 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 20 October 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
363s - Annual Return 11 October 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
AA - Annual Accounts 05 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
225 - Change of Accounting Reference Date 06 February 2002
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
MEM/ARTS - N/A 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
123 - Notice of increase in nominal capital 23 November 2001
395 - Particulars of a mortgage or charge 20 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 15 August 2006 Fully Satisfied

N/A

Composite guarantee and debenture 12 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.