About

Registered Number: 03275671
Date of Incorporation: 08/11/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 5 months ago)
Registered Address: Stafford Park 5, Telford, Shropshire, TF3 3BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.