Company NameAndromeda Technologies Ltd.
Company StatusDissolved
Company Number03495231
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameBenjamin Matthew Cole
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(same day as company formation)
RoleSoftware Developer
Correspondence Address10 Grosvenor Gardens
Wallington
Surrey
SM6 9QJ
Director NameBen Keith Portsmouth
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(same day as company formation)
RoleManager
Correspondence Address4 Fellowes Road
Carshalton
Surrey
SM5 2TD
Secretary NameBen Keith Portsmouth
NationalityBritish
StatusCurrent
Appointed20 January 1998(same day as company formation)
RoleManager
Correspondence Address4 Fellowes Road
Carshalton
Surrey
SM5 2TD
Director NameXerxes Aspi Mistry
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(1 year after company formation)
Appointment Duration25 years, 2 months
RoleSales Marketing Director
Correspondence Address31 Park Road
Kenley
Surrey
CR8 5AS

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£196,688
Gross Profit£105,963
Net Worth-£12,073
Current Liabilities£108,365

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 September 2001Dissolved (1 page)
4 June 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
10 February 2000Registered office changed on 10/02/00 from: 100 new bond street london W1Y 0RE (1 page)
8 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2000Statement of affairs (5 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
5 November 1999Particulars of contract relating to shares (4 pages)
5 November 1999Ad 30/04/99--------- £ si [email protected]=18500 £ ic 10000/28500 (2 pages)
1 October 1999Full accounts made up to 30 April 1999 (12 pages)
14 March 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1999Return made up to 20/01/99; full list of members (6 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
19 February 1998Registered office changed on 19/02/98 from: 4 fellowes road carshalton surrey SM5 2TD (1 page)
20 January 1998Incorporation (9 pages)