Company NameGeneral Algorithms Ltd
Company StatusDissolved
Company Number04439681
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLaszlo Karafiat
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityHungarian
StatusClosed
Appointed11 February 2006(3 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 10 September 2019)
RoleSoftware Engineer
Country of ResidenceGermany
Correspondence Address6 Fo Ut 6
Viszak
9932
Hungary
Director NameHelrik And Louw And Partners Company Ltd (Corporation)
StatusClosed
Appointed25 July 2017(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 10 September 2019)
Correspondence Address72 Great Suffolk Street
London
SE1 0BL
Secretary NameHelrik And Louw And Partners Company Ltd (Corporation)
StatusClosed
Appointed25 July 2017(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 10 September 2019)
Correspondence Address72 Great Suffolk Street
London
SE1 0BL
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleBusiness Consultant
Correspondence Address12 Penton Place
London
SE17 3JT
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2006)
RoleConsultant
Correspondence Address12 Penton Place
London
SE17 3JT
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2003)
Correspondence AddressSouthbank House
Black Prince Road
London
SE1 7SJ
Director NameLondon Company Directors Ltd (Corporation)
StatusResigned
Appointed07 February 2006(3 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 July 2017)
Correspondence Address68 South Lambeth Road
South Lambeth Road Ground Floor West
London
SW8 1RL
Secretary NameLondon Company Services Ltd (Corporation)
StatusResigned
Appointed07 February 2006(3 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 July 2017)
Correspondence Address68 South Lambeth Road
Ground Floor West
London
SW8 1RL

Contact

Telephone020 77937743
Telephone regionLondon

Location

Registered Address72 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Citylink Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,981
Cash£15,244
Current Liabilities£12

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2017Appointment of Helrik and Louw and Partners Company Ltd as a director on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of London Company Directors Ltd as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of London Company Services Ltd as a secretary on 25 July 2017 (1 page)
25 July 2017Cessation of Citylink Group Holdings Ltd as a person with significant control on 25 July 2017 (1 page)
25 July 2017Appointment of Helrik and Louw and Partners Company Ltd as a secretary on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 20
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20
(5 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 16 September 2013 (1 page)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 June 2010Secretary's details changed for London Company Services Ltd on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for London Company Directors Ltd on 1 January 2010 (2 pages)
22 June 2010Director's details changed for London Company Directors Ltd on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Laszlo Karafiat on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for London Company Services Ltd on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Laszlo Karafiat on 1 January 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 May 2009Return made up to 02/05/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from 68 ground floor west south lambeth road london SW8 1RL (1 page)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
16 January 2008Director's particulars changed (1 page)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 June 2007Return made up to 02/05/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 May 2006Return made up to 02/05/06; full list of members (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: international house 226 seven sisters road london N4 3GG (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New secretary appointed (1 page)
4 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 June 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
15 June 2004Return made up to 15/05/04; full list of members (6 pages)
20 November 2003New director appointed (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
8 October 2003Registered office changed on 08/10/03 from: chesham house 150 regent street london W1B 5SJ (1 page)
8 October 2003New secretary appointed (1 page)
25 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
2 July 2003Registered office changed on 02/07/03 from: international house 226 seven sisters road, london N4 3GG (1 page)
7 June 2003Return made up to 15/05/03; full list of members (6 pages)
20 June 2002Director's particulars changed (1 page)
15 May 2002Incorporation (13 pages)