ATLANTA INTERNATIONAL U.K. LIMITED

Register to unlock more data on OkredoRegister

ATLANTA INTERNATIONAL U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04259366

Incorporation date

26/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London NW9 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2001)
dot icon22/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon08/08/2025
Micro company accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/08/2023
Registered office address changed from 39 Roxborough Road Jain World Peace Centre Harrow HA1 1NS England to Suite 15, First Floor 213 Kingsbury Road Jubilee Business Centre London NW9 8AQ on 2023-08-29
dot icon01/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon02/08/2021
Termination of appointment of Dev Priya Singhvi as a director on 2021-07-18
dot icon12/10/2020
Micro company accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon07/09/2020
Registered office address changed from 13 Morton Close Uxbridge UB8 3WR England to 39 Roxborough Road Jain World Peace Centre Harrow HA1 1NS on 2020-09-07
dot icon29/07/2019
Termination of appointment of Dev Vrat Singhvi as a director on 2019-07-29
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon29/07/2019
Registered office address changed from 41 a Notley Road Braintree Essex CM7 1HA England to 13 Morton Close Uxbridge UB8 3WR on 2019-07-29
dot icon29/07/2019
Registered office address changed from C/O Dev Singhvi 41a Notley Road Braintree Essex CM7 1HA to 41 a Notley Road Braintree Essex CM7 1HA on 2019-07-29
dot icon29/07/2019
Appointment of Mr Mahipal Singhvi as a director on 2019-07-16
dot icon28/05/2019
Certificate of change of name
dot icon18/04/2019
Micro company accounts made up to 2018-12-31
dot icon18/04/2019
Micro company accounts made up to 2017-12-31
dot icon18/04/2019
Administrative restoration application
dot icon18/04/2019
Certificate of change of name
dot icon26/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon15/08/2018
Termination of appointment of Dev Priya Singhvi as a director on 2018-08-15
dot icon15/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon21/10/2017
Micro company accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon01/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/09/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon21/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon21/08/2013
Registered office address changed from , 5 Anne Goodman House, Jubilee Street, London, E1 3ER, United Kingdom on 2013-08-21
dot icon06/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/09/2012
Registered office address changed from , 5 Anne Goodman House, Jubilee Street, London, E1 3ER, United Kingdom on 2012-09-08
dot icon08/09/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon08/09/2012
Registered office address changed from , 61 Ansell House, Mile End Road, London, E1 4UX, United Kingdom on 2012-09-08
dot icon17/04/2012
Termination of appointment of Dev Singhvi as a director
dot icon17/04/2012
Appointment of Mr Dev Priya Singhvi as a director
dot icon08/11/2011
Registered office address changed from , 41a Notley Road, Braintree, Essex, CM7 1HA on 2011-11-08
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon13/07/2011
Appointment of Mr Dev Vrat Singhvi as a director
dot icon13/07/2011
Appointment of Mr Dev Priya Singhvi as a director
dot icon27/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon27/07/2010
Director's details changed for Dev Ashish Singhvi on 2010-07-26
dot icon25/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 26/07/09; full list of members
dot icon18/08/2009
Secretary's change of particulars / prabha singhvi / 12/12/2008
dot icon12/03/2009
Registered office changed on 12/03/2009 from, 6 rushmoor drive, braintree, essex, CM7 1TW
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/08/2008
Secretary's change of particulars / prabha singhvi / 28/08/2008
dot icon28/08/2008
Return made up to 26/07/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Return made up to 26/07/07; full list of members
dot icon21/04/2007
Director resigned
dot icon21/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon19/12/2006
New director appointed
dot icon27/07/2006
Return made up to 26/07/06; full list of members
dot icon04/04/2006
Particulars of mortgage/charge
dot icon23/03/2006
Director resigned
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 26/07/05; full list of members
dot icon17/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/11/2004
Total exemption full accounts made up to 2002-12-31
dot icon16/08/2004
Return made up to 26/07/04; full list of members
dot icon09/07/2004
Registered office changed on 09/07/04 from: mercury house, heather park drive, wembley, middlesex HA0 1SX
dot icon10/09/2003
Return made up to 26/07/03; full list of members
dot icon19/07/2002
Return made up to 26/07/02; full list of members
dot icon12/06/2002
New director appointed
dot icon07/11/2001
Certificate of change of name
dot icon07/11/2001
New director appointed
dot icon31/10/2001
New secretary appointed
dot icon31/10/2001
Ad 26/07/01--------- £ si 9999@1=9999 £ ic 1/10000
dot icon31/10/2001
Registered office changed on 31/10/01 from: c/o ableman shaw & co, mercury house, 1 heather park drive, wembley, middlesex HA0 1SX
dot icon31/10/2001
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
Director resigned
dot icon26/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jain, Sanjeev Kumar
Director
26/07/2001 - 31/12/2005
-
Singhvi, Dev Ashish
Director
11/12/2006 - 05/04/2012
-
Singhvi, Dev Priya
Director
04/07/2011 - 18/07/2021
-
Singhvi, Mahipal
Director
16/07/2019 - Present
-
Singhvi, Prabha
Secretary
26/07/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTA INTERNATIONAL U.K. LIMITED

ATLANTA INTERNATIONAL U.K. LIMITED is an(a) Active company incorporated on 26/07/2001 with the registered office located at Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London NW9 8AQ. 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 ATLANTA INTERNATIONAL U.K. LIMITED?

toggle

ATLANTA INTERNATIONAL U.K. LIMITED is currently Active. It was registered on 26/07/2001 .

Where is ATLANTA INTERNATIONAL U.K. LIMITED located?

toggle

ATLANTA INTERNATIONAL U.K. LIMITED is registered at Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London NW9 8AQ.

What does ATLANTA INTERNATIONAL U.K. LIMITED do?

toggle

ATLANTA INTERNATIONAL U.K. LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ATLANTA INTERNATIONAL U.K. LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-19 with no updates.