ATRA LIVING LIMITED

Register to unlock more data on OkredoRegister

ATRA LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07080859

Incorporation date

18/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 The Brentano Suite Solar House, 915 High Road, London N12 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2009)
dot icon13/07/2022
Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London WC2N 6JU to Suite 2 the Brentano Suite Solar House 915 High Road London N12 8QJ on 2022-07-13
dot icon29/03/2022
Liquidators' statement of receipts and payments to 2022-01-22
dot icon01/04/2021
Liquidators' statement of receipts and payments to 2021-01-22
dot icon16/02/2021
Registered office address changed from Uhy Hacker Young Quadrant House 4 Thomas More Square London E1W 1YW to 22 York Buildings Corner of John Adam Street London WC2N 6JU on 2021-02-16
dot icon07/01/2021
Resignation of a liquidator
dot icon04/02/2020
Appointment of a voluntary liquidator
dot icon04/02/2020
Statement of affairs
dot icon04/02/2020
Resolutions
dot icon04/02/2020
Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to Quadrant House 4 Thomas More Square London E1W 1YW on 2020-02-04
dot icon24/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon08/10/2019
Previous accounting period shortened from 2019-12-31 to 2019-08-31
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/02/2019
Resolutions
dot icon28/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon21/11/2018
Change of details for Atra Holdings Limited as a person with significant control on 2018-11-01
dot icon16/08/2018
Director's details changed for Ms Anne Fiona Timpany on 2018-08-13
dot icon16/08/2018
Change of details for Atra Holdings Limited as a person with significant control on 2018-08-13
dot icon16/08/2018
Director's details changed for Mr Refat Agalliu on 2018-08-13
dot icon15/08/2018
Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Pound House 62a Highgate High Street London N6 5HX on 2018-08-15
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon20/11/2017
Notification of Atra Holdings Limited as a person with significant control on 2016-04-06
dot icon20/11/2017
Cessation of Anne Fiona Timpany as a person with significant control on 2016-04-06
dot icon20/11/2017
Cessation of Refat Agalliu as a person with significant control on 2016-04-06
dot icon10/10/2017
Registration of charge 070808590001, created on 2017-09-29
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/02/2017
Rectified TM01 was removed from the Public Register on 19/04/2017 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon21/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon27/10/2016
Director's details changed for Ms Anne Timpany on 2016-04-06
dot icon28/04/2016
Director's details changed for Mr Refat Agalliu on 2016-04-28
dot icon28/04/2016
Director's details changed for Ms Anne Timpany on 2016-04-28
dot icon10/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Compulsory strike-off action has been discontinued
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon11/02/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon01/10/2015
Registered office address changed from The Old Pump House 1a Stonecross St Albans Herts AL1 4AA United Kingdom to Manger House 62a Highgate High Street London N6 5HX on 2015-10-01
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2015
Director's details changed for Mr Refat Agalliu on 2015-05-01
dot icon01/05/2015
Director's details changed for Ms Anne Timpany on 2015-05-01
dot icon20/04/2015
Registered office address changed from 66 Woodland Drive St Albans Herts AL4 0ET to The Old Pump House 1a Stonecross St Albans Herts AL1 4AA on 2015-04-20
dot icon20/04/2015
Director's details changed for Ms Anne Timpany on 2015-04-20
dot icon20/04/2015
Director's details changed for Mr Refat Agalliu on 2015-04-20
dot icon27/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon06/12/2013
Director's details changed for Ms Anne Timpany on 2013-12-06
dot icon06/12/2013
Director's details changed for Mr Refat Agalliu on 2013-12-06
dot icon21/06/2013
Registered office address changed from 11 Brecken Close St Albans Herts AL4 9LF United Kingdom on 2013-06-21
dot icon21/06/2013
Director's details changed for Ms Anne Timpany on 2013-06-21
dot icon21/06/2013
Director's details changed for Mr Refat Agalliu on 2013-06-21
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon17/11/2012
Director's details changed for Mr Refat Agalliu on 2012-06-11
dot icon11/06/2012
Director's details changed for Ms Anne Timpany on 2012-06-11
dot icon11/06/2012
Director's details changed for Mr Refat Agalliu on 2012-06-11
dot icon11/06/2012
Registered office address changed from 51 Princess Diana Drive St Albans Herts AL4 0DZ United Kingdom on 2012-06-11
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Refat Agalliu on 2010-06-28
dot icon06/08/2010
Director's details changed for Mr Refat Agalliu on 2010-06-28
dot icon14/07/2010
Registered office address changed from 4E Anson Rd London NW2 3UT United Kingdom on 2010-07-14
dot icon14/07/2010
Director's details changed for Ms Anne Timpany on 2010-06-28
dot icon12/05/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon01/05/2010
Statement of capital following an allotment of shares on 2010-04-19
dot icon18/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
18/11/2020
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
dot iconNext due on
31/05/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Refat Agalliu
Director
18/11/2009 - Present
7
Ms Anne Fiona Timpany
Director
18/11/2009 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ATRA LIVING LIMITED

ATRA LIVING LIMITED is an(a) Liquidation company incorporated on 18/11/2009 with the registered office located at Suite 2 The Brentano Suite Solar House, 915 High Road, London N12 8QJ. 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 ATRA LIVING LIMITED?

toggle

ATRA LIVING LIMITED is currently Liquidation. It was registered on 18/11/2009 .

Where is ATRA LIVING LIMITED located?

toggle

ATRA LIVING LIMITED is registered at Suite 2 The Brentano Suite Solar House, 915 High Road, London N12 8QJ.

What does ATRA LIVING LIMITED do?

toggle

ATRA LIVING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ATRA LIVING LIMITED?

toggle

The latest filing was on 13/07/2022: Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London WC2N 6JU to Suite 2 the Brentano Suite Solar House 915 High Road London N12 8QJ on 2022-07-13.