L' ATELIER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameL' ATELIER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05404565
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for L' ATELIER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for L' ATELIER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 01, 2017 with updates

    5 pagesCS01

    Annual return made up to Apr 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2016

    Statement of capital on Oct 14, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Richard Nussey as a director on Apr 06, 2016

    1 pagesTM01

    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 pagesAD01

    Appointment of Mrs Pamela Frances Lewis as a secretary on Apr 01, 2016

    2 pagesAP03

    Appointment of Mrs Pamela Frances Lewis as a director on Apr 01, 2016

    2 pagesAP01

    Appointment of Mr Patrick John Bellew as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Richard Nussey as a director on Apr 06, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Mar 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 1,000
    SH01

    Satisfaction of charge 1 in full

    7 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Richard Nussey on Apr 09, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Paul Christou as a secretary on Apr 30, 2013

    1 pagesTM02

    Termination of appointment of Keith Maurice Hearnshaw as a director on Apr 30, 2013

    1 pagesTM01

    Termination of appointment of Pamela Frances Lewis as a director on Apr 30, 2013

    1 pagesTM01

    Who are the officers of L' ATELIER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Pamela Frances
    Perseverance Works
    38 Kingsland Road
    E2 8DD London
    19
    England
    Secretary
    Perseverance Works
    38 Kingsland Road
    E2 8DD London
    19
    England
    215858090001
    BELLEW, Patrick John
    Perseverance Works
    38 Kingsland Road
    E2 8DD London
    19
    England
    Director
    Perseverance Works
    38 Kingsland Road
    E2 8DD London
    19
    England
    EnglandBritish25061440003
    LEWIS, Pamela Frances
    Perseverance Works
    38 Kingsland Road
    E2 8DD London
    19
    England
    Director
    Perseverance Works
    38 Kingsland Road
    E2 8DD London
    19
    England
    EnglandBritish114016690003
    CHRISTOU, Paul, Mr.
    Valley Drive
    Kingsbury
    NW9 9NJ London
    9
    Secretary
    Valley Drive
    Kingsbury
    NW9 9NJ London
    9
    British130016100001
    LEWIS, Pamela Frances
    Hill Farm House
    Newport Road
    MK15 0AA Woolstone
    Bucks
    Secretary
    Hill Farm House
    Newport Road
    MK15 0AA Woolstone
    Bucks
    British114016690001
    ALPHA SECRETARIAL LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Secretary
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022740001
    BELLEW, Patrick John
    22 Regent Way
    Frimley
    GU16 5NT Camberley
    Surrey
    Director
    22 Regent Way
    Frimley
    GU16 5NT Camberley
    Surrey
    EnglandBritish25061440002
    GRACE, James
    11 High Street
    Croxton
    PE19 6SX St Neots
    Cambridgeshire
    Director
    11 High Street
    Croxton
    PE19 6SX St Neots
    Cambridgeshire
    United KingdomBritish104761000002
    HEARNSHAW, Keith Maurice
    Dettingen Crescent
    GU16 6GN Deepcut
    17
    Surrey
    Director
    Dettingen Crescent
    GU16 6GN Deepcut
    17
    Surrey
    UkUk130791330001
    LEWIS, Pamela Frances
    Hill Farm House
    Newport Road
    MK15 0AA Woolstone
    Bucks
    Director
    Hill Farm House
    Newport Road
    MK15 0AA Woolstone
    Bucks
    EnglandBritish114016690001
    MARSHALL, Stephen
    21 Kirby Close
    HA6 3NQ Northwood
    Middlesex
    Director
    21 Kirby Close
    HA6 3NQ Northwood
    Middlesex
    EnglandBritish25061450003
    NUSSEY, Richard
    20 Regent Way
    GU16 8NS Frimley
    Surrey
    Director
    20 Regent Way
    GU16 8NS Frimley
    Surrey
    United KingdomBritish112385180001
    SMITH, Mark John
    25 Lady Grove
    AL7 4DS Welwyn Garden City
    Hertfordshire
    Director
    25 Lady Grove
    AL7 4DS Welwyn Garden City
    Hertfordshire
    United KingdomBritish85453250001
    ALPHA DIRECT LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 21, 2008Registration of a charge (395)
    • Jan 08, 2016Satisfaction of a charge (MR04)

    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