ATTAM TECHNOLOGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATTAM TECHNOLOGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07775821

Incorporation date

15/09/2011

Size

-

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2011)
dot icon27/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2016
First Gazette notice for voluntary strike-off
dot icon29/06/2016
Application to strike the company off the register
dot icon15/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon06/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon02/10/2013
Director's details changed for Mr Alan Arthur Watkins on 2013-09-01
dot icon02/10/2013
Director's details changed for Mr Kevin Lewis on 2013-09-01
dot icon05/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon02/07/2013
Appointment of Mr Kevin Lewis as a secretary
dot icon02/07/2013
Termination of appointment of Martin Wakelam as a secretary
dot icon28/03/2013
Registered office address changed from Mayesbrook House Lawnswood Business Park, Redvers Close Lawnswood Leeds LS16 6QY United Kingdom on 2013-03-28
dot icon19/10/2012
Appointment of Mr Alan Arthur Watkins as a director
dot icon19/10/2012
Appointment of Mr Kevin Lewis as a director
dot icon19/10/2012
Termination of appointment of Richard Starling as a director
dot icon19/10/2012
Termination of appointment of Robin Jackson as a director
dot icon19/10/2012
Termination of appointment of Michael Henderson as a director
dot icon19/10/2012
Termination of appointment of Andrew Forsyth as a director
dot icon19/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon20/09/2011
Appointment of Mr Richard Starling as a director
dot icon20/09/2011
Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 2011-09-20
dot icon20/09/2011
Termination of appointment of Ssh Directors Limited as a director
dot icon20/09/2011
Termination of appointment of Peter Crossley as a director
dot icon20/09/2011
Termination of appointment of Ssh Secretaries Limited as a secretary
dot icon20/09/2011
Appointment of Mr Martin Wakelam as a secretary
dot icon20/09/2011
Appointment of Mr Robin Clive Jackson as a director
dot icon20/09/2011
Appointment of Mr Andrew James Forsyth as a director
dot icon20/09/2011
Appointment of Mr Michael Joseph Henderson as a director
dot icon15/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
15/09/2011 - 20/09/2011
350
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
15/09/2011 - 20/09/2011
357
Mr Kevin Lewis
Director
03/10/2012 - Present
68
Mr Alan Arthur Watkins
Director
03/10/2012 - Present
66
Forsyth, Andrew James
Director
20/09/2011 - 03/10/2012
17

Persons with Significant Control

0

No PSC data available.

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 ATTAM TECHNOLOGY HOLDINGS LIMITED

ATTAM TECHNOLOGY HOLDINGS LIMITED is an(a) Active company incorporated on 15/09/2011 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ATTAM TECHNOLOGY HOLDINGS LIMITED?

toggle

ATTAM TECHNOLOGY HOLDINGS LIMITED is currently Active. It was registered on 15/09/2011 and dissolved on 27/09/2016.

Where is ATTAM TECHNOLOGY HOLDINGS LIMITED located?

toggle

ATTAM TECHNOLOGY HOLDINGS LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does ATTAM TECHNOLOGY HOLDINGS LIMITED do?

toggle

ATTAM TECHNOLOGY HOLDINGS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ATTAM TECHNOLOGY HOLDINGS LIMITED?

toggle

The latest filing was on 27/09/2016: Final Gazette dissolved via voluntary strike-off.