ATTICCA LIMITED

Register to unlock more data on OkredoRegister

ATTICCA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04091139

Incorporation date

16/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Bank, 257 New Church Road, Hove, East Sussex BN3 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2000)
dot icon06/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon09/03/2023
Application to strike the company off the register
dot icon02/02/2023
Compulsory strike-off action has been discontinued
dot icon01/02/2023
Confirmation statement made on 2022-10-16 with no updates
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon25/05/2022
Micro company accounts made up to 2021-10-30
dot icon20/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-10-30
dot icon30/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon30/06/2021
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to The Old Bank 257 New Church Road Hove East Sussex BN3 4EL on 2021-06-30
dot icon26/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon10/07/2019
Micro company accounts made up to 2018-10-31
dot icon20/03/2019
Director's details changed for Mr Jason James Beer on 2019-03-20
dot icon20/03/2019
Change of details for Mr Jason James Beer as a person with significant control on 2019-03-20
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon07/09/2018
Change of share class name or designation
dot icon24/04/2018
Micro company accounts made up to 2017-10-31
dot icon19/01/2018
Change of details for Mr Jason James Beer as a person with significant control on 2018-01-19
dot icon17/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon25/07/2017
Micro company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/01/2015
Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2015-01-12
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/07/2013
Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 2013-07-25
dot icon30/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon30/11/2012
Director's details changed for Jason James Beer on 2012-06-01
dot icon30/11/2012
Termination of appointment of Karen Parry as a secretary
dot icon16/10/2012
Registered office address changed from 9 Cressy House Queens Ride London SW13 0HZ United Kingdom on 2012-10-16
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/05/2012
Registered office address changed from No 1 the Mews 6 Putney Common London SW15 1HL United Kingdom on 2012-05-21
dot icon02/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon12/11/2010
Registered office address changed from 81a Dawes Road London SW6 7DU on 2010-11-12
dot icon17/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon09/11/2009
Director's details changed for Jason James Beer on 2009-10-01
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/11/2008
Return made up to 16/10/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/10/2007
Return made up to 16/10/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/12/2006
Return made up to 16/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/11/2005
Return made up to 16/10/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon24/11/2004
Return made up to 16/10/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon13/11/2003
Return made up to 16/10/03; full list of members
dot icon13/11/2003
Secretary's particulars changed
dot icon03/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon29/05/2003
Director's particulars changed
dot icon30/12/2002
Return made up to 16/10/02; full list of members
dot icon19/08/2002
New secretary appointed
dot icon19/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/08/2002
Secretary resigned
dot icon18/04/2002
Registered office changed on 18/04/02 from: 318 fulham palace road fulham london SW6 6HS
dot icon12/11/2001
Return made up to 16/10/01; full list of members
dot icon03/11/2000
Registered office changed on 03/11/00 from: 229 nether street london N3 1NT
dot icon03/11/2000
New secretary appointed
dot icon03/11/2000
New director appointed
dot icon03/11/2000
Secretary resigned
dot icon03/11/2000
Director resigned
dot icon16/10/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2021
dot iconLast change occurred
30/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2021
dot iconNext account date
30/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.87K
-
0.00
-
-
2021
1
24.87K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

24.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
16/10/2000 - 16/10/2000
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
16/10/2000 - 16/10/2000
5496
Bradley, Susan Victoria
Secretary
16/10/2000 - 12/08/2002
-
Parry, Karen
Secretary
12/08/2002 - 01/11/2011
-
Mr Jason James Beer
Director
16/10/2000 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATTICCA LIMITED

ATTICCA LIMITED is an(a) Dissolved company incorporated on 16/10/2000 with the registered office located at The Old Bank, 257 New Church Road, Hove, East Sussex BN3 4EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTICCA LIMITED?

toggle

ATTICCA LIMITED is currently Dissolved. It was registered on 16/10/2000 and dissolved on 06/06/2023.

Where is ATTICCA LIMITED located?

toggle

ATTICCA LIMITED is registered at The Old Bank, 257 New Church Road, Hove, East Sussex BN3 4EL.

What does ATTICCA LIMITED do?

toggle

ATTICCA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ATTICCA LIMITED have?

toggle

ATTICCA LIMITED had 1 employees in 2021.

What is the latest filing for ATTICCA LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via voluntary strike-off.