ATELIS PLC

Register to unlock more data on OkredoRegister

ATELIS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04905599

Incorporation date

18/09/2003

Size

Full

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2003)
dot icon10/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon18/12/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon09/12/2009
Termination of appointment of Aston House Nominees Limited as a secretary
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Full accounts made up to 2007-12-31
dot icon25/01/2009
Return made up to 19/09/08; full list of members
dot icon25/01/2009
Director's Change of Particulars / rony cohen / 31/08/2008 / HouseName/Number was: , now: 21; Street was: 37 nahmani street, now: belmont crescent; Post Town was: tel aviv, now: maidenhead; Region was: 63576, now: berkshire; Post Code was: , now: SL6 6LS; Country was: israel, now:
dot icon16/12/2008
Director appointed alan ruthven burdon-cooper
dot icon16/12/2008
Appointment Terminated Director gabriel kabazo
dot icon16/12/2008
Appointment Terminated Director andrew mitchell
dot icon05/05/2008
Return made up to 19/09/07; no change of members
dot icon25/02/2008
Appointment Terminated Director raymond harris
dot icon05/11/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon02/10/2007
Director's particulars changed
dot icon20/09/2007
Secretary resigned
dot icon29/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/07/2007
New secretary appointed
dot icon28/02/2007
Director resigned
dot icon06/11/2006
Director resigned
dot icon11/10/2006
Return made up to 19/09/06; full list of members
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Ad 08/05/06-08/05/06 £ si [email protected]=15000 £ ic 50075/65075
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Location of register of members
dot icon17/04/2006
Ad 10/04/06-10/04/06 £ si [email protected]=75 £ ic 50000/50075
dot icon11/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon05/03/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon13/11/2005
Return made up to 19/09/05; full list of members
dot icon26/07/2005
Accounts made up to 2004-09-30
dot icon14/07/2005
Particulars of contract relating to shares
dot icon14/07/2005
Ad 17/05/05--------- £ si [email protected]= 49999 £ ic 1/50000
dot icon14/07/2005
Return made up to 19/09/04; full list of members; amend
dot icon13/07/2005
Nc inc already adjusted 01/07/05
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Registered office changed on 14/07/05 from: acre house 11-15 william road, london, NW1 3ER
dot icon13/07/2005
New secretary appointed
dot icon13/07/2005
Secretary resigned
dot icon07/07/2005
Registered office changed on 08/07/05 from: 1 peterborough road, harrow, middlesex HA1 2AX
dot icon28/06/2005
Nc inc already adjusted 17/05/05
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon27/06/2005
Nc inc already adjusted 17/05/05
dot icon21/06/2005
Certificate of re-registration from Private to Public Limited Company
dot icon21/06/2005
Auditor's statement
dot icon21/06/2005
Auditor's report
dot icon21/06/2005
Balance Sheet
dot icon21/06/2005
Declaration on reregistration from private to PLC
dot icon21/06/2005
Application for reregistration from private to PLC
dot icon21/06/2005
Re-registration of Memorandum and Articles
dot icon21/06/2005
Resolutions
dot icon15/06/2005
S-div 17/05/05
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Director's particulars changed
dot icon11/05/2005
New director appointed
dot icon19/04/2005
Registered office changed on 20/04/05 from: 3 bullsmead, sunningwell, oxfordshire, OX13 6RL
dot icon16/11/2004
Certificate of change of name
dot icon27/10/2004
Return made up to 19/09/04; full list of members
dot icon27/10/2004
Registered office changed on 28/10/04
dot icon11/12/2003
New secretary appointed
dot icon11/12/2003
New director appointed
dot icon11/12/2003
Secretary resigned
dot icon11/12/2003
Director resigned
dot icon18/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
18/09/2003 - 11/12/2003
9239
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
18/09/2003 - 11/12/2003
9687
FISHER SECRETARIES LIMITED
Corporate Secretary
23/06/2005 - 27/06/2007
151
ASTON HOUSE NOMINEES LIMITED
Corporate Secretary
27/06/2007 - 30/09/2009
32
Harris, Raymond Ian
Director
04/04/2006 - 08/10/2007
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATELIS PLC

ATELIS PLC is an(a) Dissolved company incorporated on 18/09/2003 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATELIS PLC?

toggle

ATELIS PLC is currently Dissolved. It was registered on 18/09/2003 and dissolved on 10/01/2011.

Where is ATELIS PLC located?

toggle

ATELIS PLC is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does ATELIS PLC do?

toggle

ATELIS PLC operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for ATELIS PLC?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via compulsory strike-off.