Company NameA.T.A. Limited
Company StatusDissolved
Company Number00829068
CategoryPrivate Limited Company
Incorporation Date27 November 1964(59 years, 5 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAli Erkan Kilic
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(26 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 18 August 1998)
RoleCompany Director
Correspondence AddressSavarona White Lilies Island
Mill Lane
Windsor
Berkshire
SL4 5JH
Director NameMrs Ulku Kilic
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(26 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 18 August 1998)
RoleSecretary
Correspondence AddressSavarona White Lilies Island
Mill Lane
Windsor
Berkshire
SL4 5JH
Secretary NameMrs Ulku Kilic
NationalityBritish
StatusClosed
Appointed24 January 1991(26 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 18 August 1998)
RoleCompany Director
Correspondence AddressSavarona White Lilies Island
Mill Lane
Windsor
Berkshire
SL4 5JH

Location

Registered Address111 Great Portland Street
London
W1N 5FA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 October

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
19 March 1998Application for striking-off (1 page)
21 May 1997Full accounts made up to 31 October 1996 (14 pages)
2 April 1997Return made up to 24/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1996Full accounts made up to 31 October 1995 (15 pages)
20 June 1996Registered office changed on 20/06/96 from: 9 grand parade green lanes harringay N4 1JX (1 page)
29 April 1996Particulars of mortgage/charge (3 pages)
12 March 1996Return made up to 24/01/96; no change of members (4 pages)
9 August 1995Full group accounts made up to 31 October 1994 (18 pages)
22 May 1995Return made up to 24/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)