L' ATELIER LIMITED
Overview
| Company Name | L' ATELIER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05404565 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of L' ATELIER LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is L' ATELIER LIMITED located?
| Registered Office Address | 19 Perseverance Works 38 Kingsland Road E2 8DD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for L' ATELIER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for L' ATELIER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Nussey as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 11-13 First Floor, the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 19 Perseverance Works 38 Kingsland Road London E2 8DD on Oct 10, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Pamela Frances Lewis as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Pamela Frances Lewis as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick John Bellew as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Nussey as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 7 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard Nussey on Apr 09, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from 19a Goodge Street London W1T 2PH to 11-13 First Floor, the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on Sep 25, 2014 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Christou as a secretary on Apr 30, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Keith Maurice Hearnshaw as a director on Apr 30, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pamela Frances Lewis as a director on Apr 30, 2013 | 1 pages | TM01 | ||||||||||
Who are the officers of L' ATELIER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Pamela Frances | Secretary | Perseverance Works 38 Kingsland Road E2 8DD London 19 England | 215858090001 | |||||||
| BELLEW, Patrick John | Director | Perseverance Works 38 Kingsland Road E2 8DD London 19 England | England | British | 25061440003 | |||||
| LEWIS, Pamela Frances | Director | Perseverance Works 38 Kingsland Road E2 8DD London 19 England | England | British | 114016690003 | |||||
| CHRISTOU, Paul, Mr. | Secretary | Valley Drive Kingsbury NW9 9NJ London 9 | British | 130016100001 | ||||||
| LEWIS, Pamela Frances | Secretary | Hill Farm House Newport Road MK15 0AA Woolstone Bucks | British | 114016690001 | ||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 | |||||||
| BELLEW, Patrick John | Director | 22 Regent Way Frimley GU16 5NT Camberley Surrey | England | British | 25061440002 | |||||
| GRACE, James | Director | 11 High Street Croxton PE19 6SX St Neots Cambridgeshire | United Kingdom | British | 104761000002 | |||||
| HEARNSHAW, Keith Maurice | Director | Dettingen Crescent GU16 6GN Deepcut 17 Surrey | Uk | Uk | 130791330001 | |||||
| LEWIS, Pamela Frances | Director | Hill Farm House Newport Road MK15 0AA Woolstone Bucks | England | British | 114016690001 | |||||
| MARSHALL, Stephen | Director | 21 Kirby Close HA6 3NQ Northwood Middlesex | England | British | 25061450003 | |||||
| NUSSEY, Richard | Director | 20 Regent Way GU16 8NS Frimley Surrey | United Kingdom | British | 112385180001 | |||||
| SMITH, Mark John | Director | 25 Lady Grove AL7 4DS Welwyn Garden City Hertfordshire | United Kingdom | British | 85453250001 | |||||
| ALPHA DIRECT LIMITED | Nominee Director | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022730001 |
What are the latest statements on persons with significant control for L' ATELIER LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does L' ATELIER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 19, 2008 Delivered On Jun 21, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0