ATLAS 90 HOLDINGS LIMITED
Overview
| Company Name | ATLAS 90 HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07814355 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ATLAS 90 HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ATLAS 90 HOLDINGS LIMITED located?
| Registered Office Address | Second Floor 3 Field Court Grays Inn WC1R 5EF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATLAS 90 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1925 LIMITED | Oct 18, 2011 | Oct 18, 2011 |
What are the latest accounts for ATLAS 90 HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for ATLAS 90 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||||||
Satisfaction of charge 078143550001 in full | 4 pages | MR04 | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2018 | 13 pages | LIQ03 | ||||||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 25 Lavington Street London SE1 0NZ England to Second Floor 3 Field Court Grays Inn London WC1R 5EF on Feb 08, 2017 | 2 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 12 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of David Stuart Gilbertson as a director on Aug 19, 2016 | 2 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on May 10, 2016
| 11 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 27, 2016
| 11 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2015 | 29 pages | AA | ||||||||||||||
Resolutions Resolutions | 47 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Susanna Victoria Kempe as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 90 Union Street London SE1 0NW to 25 Lavington Street London SE1 0NZ on Feb 03, 2016 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Rodger Leslie Stanton as a director on Dec 04, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Cancellation of shares. Statement of capital on Sep 07, 2015
| 13 pages | SH06 | ||||||||||||||
Cancellation of shares. Statement of capital on Aug 24, 2015
| 13 pages | SH06 | ||||||||||||||
Who are the officers of ATLAS 90 HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAIDMENT, Adam | Director | 3 Field Court Grays Inn WC1R 5EF London Second Floor | United Kingdom | British | 132483820001 | |||||||||
| SHAH, Jeniv Mailesh | Director | 3 Field Court Grays Inn WC1R 5EF London Second Floor | United Kingdom | British | 173119020001 | |||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
| BERARD, Mario | Director | Union Street SE1 0NW London 90 | England | Brazilian | 184891350001 | |||||||||
| BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | 31216810001 | |||||||||
| BROWN, Andrew | Director | Union Street SE1 0NW London 90 | United Kingdom | British | 58379210005 | |||||||||
| GILBERTSON, David Stuart | Director | Lavington Street SE1 0NZ London 25 England | United Kingdom | British | 10921820004 | |||||||||
| HARDING, Michael David | Director | Union Street SE1 0NW London 90 | United Kingdom | British | 67651050002 | |||||||||
| KEMPE, Susanna Victoria | Director | Lavington Street SE1 0NZ London 25 England | England | German | 132697260003 | |||||||||
| SHAH, Jeniv Mailesh | Director | Union Street SE1 0NW London 90 | United Kingdom | British | 173119020001 | |||||||||
| SHAH, Samir | Director | Union Street SE1 0NW London 90 | United Kingdom | British | 106937280001 | |||||||||
| STANTON, Rodger Leslie | Director | Union Street SE1 0NW London 90 | England | Australian | 54974250002 | |||||||||
| TROUT, Jason | Director | Union Street SE1 0NW London 90 | United Kingdom | British | 173977160001 | |||||||||
| VILLABLANCA, Maria | Director | Union Street SE1 0NW London 90 | United Kingdom | British | 165773670001 | |||||||||
| WATSON, Charles Basil Lucas | Director | Union Street SE1 0NW London 90 United Kingdom | United Kingdom | British | 159996960001 | |||||||||
| WHEBLE, Anthony Brian | Director | Union Street SE1 0NW London 90 England | United Kingdom | British | 106344670001 | |||||||||
| WOOD, Ian David Hadfield | Director | Union Street SE1 0NW London 90 | England | English | 165753880001 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of ATLAS 90 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kester Capital Llp | Apr 06, 2016 | Dover Street W1S 4FF London 48 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ATLAS 90 HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 29, 2013 Delivered On Dec 06, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ATLAS 90 HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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