Company NameAtalanta (U.K.) Limited
Company StatusDissolved
Company Number00908885
CategoryPrivate Limited Company
Incorporation Date20 June 1967(56 years, 10 months ago)
Dissolution Date28 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameGeorge Gellert
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed25 May 1992(24 years, 11 months after company formation)
Appointment Duration19 years, 4 months (closed 28 September 2011)
RoleCompany Chairman
Correspondence Address146 Two Town Road
Craryville
New York
Ny 12521
United States
Director NameMr Marian Nitu
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(24 years, 11 months after company formation)
Appointment Duration19 years, 4 months (closed 28 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Courtleigh Avenue
Hadley Wood
Hertfordshire
EN4 0HT
Secretary NameSami Rasool
NationalityBritish
StatusClosed
Appointed25 May 1992(24 years, 11 months after company formation)
Appointment Duration19 years, 4 months (closed 28 September 2011)
RoleCompany Director
Correspondence Address63 Albyfield
Bickley
Bromley
Kent
BR1 2HY
Director NameAndrew Michael Gellert
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2000(32 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 28 September 2011)
RoleCompany Treasurer
Correspondence Address25 Roc Etam Road
Randolph New Jersey Nj 07869
Usa
Foreign
Director NameGheorghe Budu
Date of BirthAugust 1935 (Born 88 years ago)
NationalityRomanian
StatusResigned
Appointed25 May 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 1993)
RoleCompany Director
Correspondence AddressStreet Gloriei No2 Apt
Tulcea Code 8800
Romania
Director NameTimothy Davies
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1992(24 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 March 2000)
RoleCertified Public Accountant
Correspondence Address90 Dearfield Drive
Greenwich
Connecticut Usa
Foreign
Director NameDan George Dianescu
Date of BirthAugust 1935 (Born 88 years ago)
NationalityRomanian
StatusResigned
Appointed25 May 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 1993)
RoleCompany Director
Correspondence AddressStr 11 Iunie Nr 17
Block 8 Entry E Apartment 15
Tulcea Code 8800
Romania
Director NameMihai Sturz
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityRomanian
StatusResigned
Appointed25 May 1992(24 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressNiculescu Bazar No 23
Sector 3
Eucharest
Ex13
Director NameMircea Valentin Varvaroi
Date of BirthAugust 1938 (Born 85 years ago)
NationalityRomanian
StatusResigned
Appointed16 October 1992(25 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 May 1998)
RoleAccountant
Correspondence Address97 Drive Felix Street
Bucharest
Romania

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£15,076,182
Gross Profit£1,474,113
Net Worth£659,156
Cash£146,595
Current Liabilities£2,213,715

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2011Final Gazette dissolved following liquidation (1 page)
28 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
22 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 19 May 2011 (5 pages)
12 January 2011Liquidators' statement of receipts and payments (5 pages)
12 January 2011Liquidators' statement of receipts and payments (5 pages)
12 January 2011Liquidators statement of receipts and payments (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
14 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
14 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
14 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages)
14 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages)
11 March 2010Declaration of solvency (3 pages)
11 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-20
(1 page)
11 March 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 2010Registered office address changed from Unit 1, Angel Gate 326 City Road London London EC1V 2NZ Uk on 11 March 2010 (2 pages)
11 March 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Registered office address changed from Unit 1, Angel Gate 326 City Road London London EC1V 2NZ Uk on 11 March 2010 (2 pages)
11 March 2010Declaration of solvency (3 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
21 May 2008Return made up to 16/05/08; full list of members (4 pages)
21 May 2008Return made up to 16/05/08; full list of members (4 pages)
27 March 2008Registered office changed on 27/03/2008 from 5 furze road croydon CR7 8NJ (1 page)
27 March 2008Registered office changed on 27/03/2008 from 5 furze road croydon CR7 8NJ (1 page)
20 March 2008Full accounts made up to 31 December 2007 (18 pages)
20 March 2008Full accounts made up to 31 December 2007 (18 pages)
9 November 2007Registered office changed on 09/11/07 from: unit 1 angel gate 326 city road london EC1V 2NZ (1 page)
9 November 2007Registered office changed on 09/11/07 from: unit 1 angel gate 326 city road london EC1V 2NZ (1 page)
4 June 2007Return made up to 16/05/07; full list of members (3 pages)
4 June 2007Return made up to 16/05/07; full list of members (3 pages)
11 May 2007Registered office changed on 11/05/07 from: 209/211 city road london EC1V 1JN (1 page)
11 May 2007Registered office changed on 11/05/07 from: 209/211 city road london EC1V 1JN (1 page)
29 March 2007Full accounts made up to 31 December 2006 (18 pages)
29 March 2007Full accounts made up to 31 December 2006 (18 pages)
4 January 2007Particulars of mortgage/charge (6 pages)
4 January 2007Particulars of mortgage/charge (6 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
24 May 2006Return made up to 16/05/06; full list of members (7 pages)
24 May 2006Return made up to 16/05/06; full list of members (7 pages)
20 April 2006Full accounts made up to 31 December 2005 (15 pages)
20 April 2006Full accounts made up to 31 December 2005 (15 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2005Full accounts made up to 31 December 2004 (15 pages)
23 May 2005Return made up to 16/05/05; full list of members (7 pages)
23 May 2005Return made up to 16/05/05; full list of members (7 pages)
23 May 2005Full accounts made up to 31 December 2004 (15 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Return made up to 16/05/04; full list of members (7 pages)
21 May 2004Full accounts made up to 31 December 2003 (16 pages)
21 May 2004Full accounts made up to 31 December 2003 (16 pages)
21 May 2004Return made up to 16/05/04; full list of members (7 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
10 June 2003Full accounts made up to 31 December 2002 (16 pages)
10 June 2003Full accounts made up to 31 December 2002 (16 pages)
10 June 2003Return made up to 16/05/03; full list of members (7 pages)
10 June 2003Return made up to 16/05/03; full list of members (7 pages)
30 August 2002Full accounts made up to 31 December 2001 (15 pages)
30 August 2002Full accounts made up to 31 December 2001 (15 pages)
31 May 2002Return made up to 16/05/02; full list of members (7 pages)
31 May 2002Return made up to 16/05/02; full list of members (7 pages)
24 May 2001Return made up to 16/05/01; full list of members (7 pages)
24 May 2001Return made up to 16/05/01; full list of members (7 pages)
23 April 2001Full accounts made up to 31 December 2000 (16 pages)
23 April 2001Full accounts made up to 31 December 2000 (16 pages)
1 June 2000Full accounts made up to 31 December 1999 (16 pages)
1 June 2000Return made up to 16/05/00; full list of members (7 pages)
1 June 2000Full accounts made up to 31 December 1999 (16 pages)
1 June 2000Return made up to 16/05/00; full list of members (7 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
13 May 1999Full accounts made up to 31 December 1998 (14 pages)
13 May 1999Return made up to 16/05/99; full list of members (6 pages)
13 May 1999Return made up to 16/05/99; full list of members (6 pages)
13 May 1999Full accounts made up to 31 December 1998 (14 pages)
5 June 1998Return made up to 16/05/98; full list of members (8 pages)
5 June 1998Full accounts made up to 31 December 1997 (14 pages)
5 June 1998Full accounts made up to 31 December 1997 (14 pages)
5 June 1998Return made up to 16/05/98; full list of members (8 pages)
25 September 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
22 May 1997Full accounts made up to 31 December 1996 (14 pages)
22 May 1997Return made up to 16/05/97; full list of members (8 pages)
22 May 1997Full accounts made up to 31 December 1996 (14 pages)
22 May 1997Return made up to 16/05/97; full list of members (8 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (4 pages)
2 April 1997Particulars of mortgage/charge (1 page)
6 December 1996Registered office changed on 06/12/96 from: 45 mitchell street london EC1V 3QD (1 page)
6 December 1996Registered office changed on 06/12/96 from: 45 mitchell street london EC1V 3QD (1 page)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
24 May 1996Full accounts made up to 31 December 1995 (14 pages)
24 May 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1996Return made up to 25/05/96; full list of members (8 pages)
24 May 1996Full accounts made up to 31 December 1995 (14 pages)
23 April 1996Particulars of mortgage/charge (7 pages)
23 April 1996Particulars of mortgage/charge (7 pages)
16 January 1996Particulars of mortgage/charge (8 pages)
16 January 1996Particulars of mortgage/charge (8 pages)
16 January 1996Particulars of mortgage/charge (8 pages)
16 January 1996Particulars of mortgage/charge (8 pages)
23 May 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1995Full accounts made up to 31 December 1994 (13 pages)
23 May 1995Return made up to 25/05/95; full list of members (8 pages)
23 May 1995Full accounts made up to 31 December 1994 (13 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
17 March 1995Particulars of mortgage/charge (6 pages)
17 March 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
10 January 1972Company name changed\certificate issued on 10/01/72 (2 pages)
10 January 1972Company name changed\certificate issued on 10/01/72 (2 pages)
20 June 1967Certificate of incorporation (1 page)
20 June 1967Certificate of incorporation (1 page)
20 June 1967Incorporation (18 pages)
20 June 1967Incorporation (18 pages)