ATL REALISATIONS 2015 LIMITED

Register to unlock more data on OkredoRegister

ATL REALISATIONS 2015 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06378666

Incorporation date

20/09/2007

Size

Full

Contacts

Registered address

Registered address

10 Fitzroy Square, London W1T 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2007)
dot icon11/10/2016
Final Gazette dissolved following liquidation
dot icon11/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2015
Certificate of change of name
dot icon31/08/2015
Change of name notice
dot icon11/08/2015
Administrator's progress report to 2015-07-02
dot icon11/08/2015
Administrator's progress report to 2015-06-30
dot icon27/07/2015
Resolutions
dot icon15/07/2015
Appointment of a voluntary liquidator
dot icon13/07/2015
Statement of affairs with form 2.14B
dot icon01/07/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/06/2015
Change of name notice
dot icon16/04/2015
Result of meeting of creditors
dot icon17/03/2015
Statement of administrator's proposal
dot icon15/01/2015
Registered office address changed from Chapel House Westmead Drive Westlea Swindon SN5 7UN to 10 Fitzroy Square London W1T 5HP on 2015-01-16
dot icon14/01/2015
Appointment of an administrator
dot icon08/12/2014
Termination of appointment of Peter Eckhardt as a director on 2014-12-08
dot icon13/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon28/09/2014
Registration of charge 063786660005, created on 2014-09-26
dot icon24/09/2014
Satisfaction of charge 2 in full
dot icon07/07/2014
Termination of appointment of Justina Prytula as a secretary
dot icon15/06/2014
Termination of appointment of Edward Fletcher as a secretary
dot icon29/04/2014
Auditor's resignation
dot icon31/03/2014
Certificate of change of name
dot icon31/03/2014
Change of name notice
dot icon06/03/2014
Registration of charge 063786660004
dot icon19/02/2014
Appointment of Miss Justina Prytula as a secretary
dot icon04/11/2013
Full accounts made up to 2013-01-31
dot icon21/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon21/10/2013
Director's details changed for Harvinderpal Singh Hungin on 2013-09-01
dot icon21/10/2013
Director's details changed for Peter Eckhardt on 2013-09-01
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon04/11/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon04/11/2012
Register(s) moved to registered inspection location
dot icon01/11/2012
Director's details changed for Mr Edward Stuart Fletcher on 2012-10-01
dot icon01/11/2012
Secretary's details changed for Mr Edward Stuart Fletcher on 2012-10-01
dot icon01/11/2012
Register inspection address has been changed
dot icon18/09/2012
Termination of appointment of John Cameron as a director
dot icon18/09/2012
Appointment of Peter Eckhardt as a director
dot icon17/09/2012
Registered office address changed from 19 Carlyle Square London SW3 6EY on 2012-09-18
dot icon19/10/2011
Annual return made up to 2011-09-21
dot icon03/10/2011
Current accounting period extended from 2011-09-30 to 2012-01-31
dot icon03/07/2011
Full accounts made up to 2010-09-30
dot icon12/01/2011
Annual return made up to 2010-09-21
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/12/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon15/11/2009
Registered office address changed from 19 Carlyle Square London SW3 6EY on 2009-11-16
dot icon10/11/2009
Registered office address changed from Chelsfield Place 53-54 Grosvenor Street London W1K 3HU on 2009-11-11
dot icon21/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon10/05/2009
Appointment terminated director alan johnson
dot icon06/04/2009
Return made up to 21/09/08; full list of members
dot icon22/03/2009
Registered office changed on 23/03/2009 from chelsfield place 53/54 grosvenor street london W1K 3HU
dot icon15/03/2009
Registered office changed on 16/03/2009 from cornerstone, hampton avenue torquay devon TQ1 3LA
dot icon15/03/2009
Director appointed harvinderpal singh hungin
dot icon05/03/2008
Director appointed john scott cameron
dot icon03/03/2008
Certificate of change of name
dot icon20/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2013
dot iconLast change occurred
30/01/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2013
dot iconNext account date
30/01/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eckhardt, Peter
Director
28/05/2012 - 08/12/2014
5
Hungin, Harvinderpal Singh
Director
29/09/2008 - Present
26
Cameron, John Scott
Director
01/02/2008 - 31/08/2012
36
Johnson, Alan Thomas
Director
21/09/2007 - 06/05/2009
5
Fletcher, Edward Stuart
Director
21/09/2007 - Present
6

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 ATL REALISATIONS 2015 LIMITED

ATL REALISATIONS 2015 LIMITED is an(a) Dissolved company incorporated on 20/09/2007 with the registered office located at 10 Fitzroy Square, London W1T 5HP. 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 ATL REALISATIONS 2015 LIMITED?

toggle

ATL REALISATIONS 2015 LIMITED is currently Dissolved. It was registered on 20/09/2007 and dissolved on 11/10/2016.

Where is ATL REALISATIONS 2015 LIMITED located?

toggle

ATL REALISATIONS 2015 LIMITED is registered at 10 Fitzroy Square, London W1T 5HP.

What does ATL REALISATIONS 2015 LIMITED do?

toggle

ATL REALISATIONS 2015 LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for ATL REALISATIONS 2015 LIMITED?

toggle

The latest filing was on 11/10/2016: Final Gazette dissolved following liquidation.