Company NameAlamo Consulting Limited
Company StatusDissolved
Company Number02956327
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlasdair McLean Orr
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1994(same day as company formation)
RoleSoftware Engineer
Correspondence Address136 Raeburn Avenue
Berrylands
Surbiton
Surrey
KT5 9EA
Director NameAnne Orr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleTeacher
Correspondence Address136 Raeburn Avenue
Berrylands
Surbiton
Surrey
KT5 9EA
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameVantis Cosec Limited (Corporation)
StatusResigned
Appointed12 October 1997(3 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 May 2010)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Alasdair Mclean Orr
50.00%
Ordinary
1 at £1Anne Orr
50.00%
Ordinary

Financials

Year2014
Net Worth£24,196
Cash£26,002
Current Liabilities£10,957

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
2 August 2012Application to strike the company off the register (3 pages)
2 August 2012Application to strike the company off the register (3 pages)
27 July 2012Termination of appointment of Anne Orr as a director (1 page)
27 July 2012Termination of appointment of Anne Orr as a director on 30 March 2012 (1 page)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
(4 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
(4 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
(4 pages)
18 August 2011Director's details changed for Anne Evernden on 4 June 2011 (2 pages)
18 August 2011Director's details changed for Anne Evernden on 4 June 2011 (2 pages)
18 August 2011Director's details changed for Anne Evernden on 4 June 2011 (2 pages)
6 January 2011Registered office address changed from 82 St John Street London EC1M 4JN on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 82 St John Street London EC1M 4JN on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 82 st John Street London EC1M 4JN on 6 January 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
24 June 2010Termination of appointment of Vantis Cosec Limited as a secretary (1 page)
24 June 2010Termination of appointment of Vantis Cosec Limited as a secretary (1 page)
14 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
9 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
9 August 2007Return made up to 08/08/07; full list of members (2 pages)
9 August 2007Return made up to 08/08/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 August 2006Return made up to 08/08/06; full list of members (2 pages)
14 August 2006Return made up to 08/08/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
4 October 2005Return made up to 08/08/05; full list of members (2 pages)
4 October 2005Return made up to 08/08/05; full list of members (2 pages)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Secretary's particulars changed (1 page)
17 November 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
18 August 2004Location of register of members (1 page)
18 August 2004Return made up to 08/08/04; full list of members (5 pages)
18 August 2004Location of debenture register (1 page)
18 August 2004Location of debenture register (1 page)
18 August 2004Return made up to 08/08/04; full list of members (5 pages)
18 August 2004Location of register of members (1 page)
11 February 2004Secretary's particulars changed (1 page)
11 February 2004Secretary's particulars changed (1 page)
2 February 2004Registered office changed on 02/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
2 February 2004Registered office changed on 02/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
19 November 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
19 November 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
19 November 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
10 August 2003Return made up to 08/08/03; full list of members (6 pages)
10 August 2003Return made up to 08/08/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
2 August 2002Return made up to 08/08/02; full list of members (5 pages)
2 August 2002Return made up to 08/08/02; full list of members (5 pages)
23 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
23 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
23 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
23 August 2001Return made up to 08/08/01; full list of members (6 pages)
23 August 2001Return made up to 08/08/01; full list of members (6 pages)
7 June 2001Accounts made up to 31 August 2000 (9 pages)
7 June 2001Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
7 June 2001Full accounts made up to 31 August 2000 (9 pages)
7 June 2001Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
31 August 2000Return made up to 08/08/00; full list of members (6 pages)
31 August 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
22 May 2000Full accounts made up to 31 August 1999 (9 pages)
22 May 2000Accounts made up to 31 August 1999 (9 pages)
29 September 1999Return made up to 08/08/99; full list of members (5 pages)
29 September 1999Return made up to 08/08/99; full list of members (5 pages)
30 June 1999Full accounts made up to 31 August 1998 (9 pages)
30 June 1999Accounts made up to 31 August 1998 (9 pages)
20 August 1998Return made up to 08/08/98; full list of members (6 pages)
20 August 1998Return made up to 08/08/98; full list of members (6 pages)
8 June 1998Full accounts made up to 31 August 1997 (9 pages)
8 June 1998Accounts made up to 31 August 1997 (9 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
28 June 1997Accounts made up to 31 August 1996 (9 pages)
28 June 1997Full accounts made up to 31 August 1996 (9 pages)
22 August 1996Return made up to 08/08/96; no change of members (4 pages)
22 August 1996Return made up to 08/08/96; no change of members (4 pages)
22 December 1995Accounts made up to 31 August 1995 (8 pages)
22 December 1995Full accounts made up to 31 August 1995 (8 pages)
16 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1995Return made up to 08/08/95; full list of members (6 pages)
6 July 1995Registered office changed on 06/07/95 from: 13 fullers avenue tolworth surbiton surrey KT6 7TD (1 page)
6 July 1995Registered office changed on 06/07/95 from: 13 fullers avenue tolworth surbiton surrey KT6 7TD (1 page)