Andromeda Telematics Ltd was founded on 08 November 1996 with its registered office in Telford, Shropshire, it's status at Companies House is "Dissolved". Lambeth, Trevor, Berry, Simon Alexander, Henman, Kevin, Sexton, Carl Stewart are listed as directors of the business. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRY, Simon Alexander | 16 May 2007 | 25 March 2009 | 1 |
HENMAN, Kevin | 16 May 2002 | 20 December 2010 | 1 |
SEXTON, Carl Stewart | 13 July 2004 | 20 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMBETH, Trevor | 20 December 2010 | 12 November 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 October 2019 | |
DS01 - Striking off application by a company | 04 October 2019 | |
AA - Annual Accounts | 09 May 2019 | |
CS01 - N/A | 12 November 2018 | |
CH01 - Change of particulars for director | 15 May 2018 | |
AA - Annual Accounts | 10 April 2018 | |
MR04 - N/A | 04 April 2018 | |
MR04 - N/A | 04 April 2018 | |
CS01 - N/A | 20 November 2017 | |
AP01 - Appointment of director | 04 October 2017 | |
TM01 - Termination of appointment of director | 04 October 2017 | |
AA - Annual Accounts | 09 February 2017 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 14 July 2016 | |
AR01 - Annual Return | 08 December 2015 | |
AA - Annual Accounts | 17 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 | 13 November 2014 | |
AA - Annual Accounts | 09 October 2014 | |
RESOLUTIONS - N/A | 07 January 2014 | |
TM01 - Termination of appointment of director | 21 November 2013 | |
AR01 - Annual Return | 15 November 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 05 October 2012 | |
CH01 - Change of particulars for director | 16 February 2012 | |
AUD - Auditor's letter of resignation | 20 January 2012 | |
AR01 - Annual Return | 08 December 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 | 18 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2011 | |
AUD - Auditor's letter of resignation | 30 December 2010 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 25 November 2010 | |
CH01 - Change of particulars for director | 25 November 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AA - Annual Accounts | 28 October 2009 | |
288b - Notice of resignation of directors or secretaries | 31 March 2009 | |
363a - Annual Return | 09 January 2009 | |
AA - Annual Accounts | 10 December 2008 | |
363a - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 03 August 2007 | |
363a - Annual Return | 12 April 2007 | |
AA - Annual Accounts | 23 January 2007 | |
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 | |
AA - Annual Accounts | 01 December 2005 | |
363a - Annual Return | 23 November 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 | |
395 - Particulars of a mortgage or charge | 26 November 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
RESOLUTIONS - N/A | 15 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2004 | |
123 - Notice of increase in nominal capital | 15 April 2004 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 09 December 2003 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 20 November 2002 | |
288a - Notice of appointment of directors or secretaries | 24 June 2002 | |
288a - Notice of appointment of directors or secretaries | 24 June 2002 | |
288a - Notice of appointment of directors or secretaries | 24 June 2002 | |
287 - Change in situation or address of Registered Office | 05 June 2002 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 08 January 2002 | |
RESOLUTIONS - N/A | 23 November 2001 | |
MEM/ARTS - N/A | 23 November 2001 | |
395 - Particulars of a mortgage or charge | 20 November 2001 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 13 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 2000 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 03 December 1999 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 12 November 1998 | |
395 - Particulars of a mortgage or charge | 24 October 1998 | |
AA - Annual Accounts | 20 August 1998 | |
363s - Annual Return | 21 November 1997 | |
225 - Change of Accounting Reference Date | 05 December 1996 | |
288b - Notice of resignation of directors or secretaries | 28 November 1996 | |
288a - Notice of appointment of directors or secretaries | 28 November 1996 | |
287 - Change in situation or address of Registered Office | 28 November 1996 | |
NEWINC - New incorporation documents | 08 November 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 15 August 2006 | Fully Satisfied |
N/A |
All assets debenture deed | 25 November 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 12 November 2001 | Fully Satisfied |
N/A |
Debenture | 14 October 1998 | Fully Satisfied |
N/A |