Company NameAtlanta Design Company Limited
Company StatusDissolved
Company Number01997727
CategoryPrivate Limited Company
Incorporation Date10 March 1986(38 years, 1 month ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Clare Gloria Delap Hermon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 13 February 2001)
RoleDesigner
Correspondence Address1 Old Thackeray School
Tennyson Street
London
SW8 3TH
Secretary NameMrs Clare Gloria Delap Hermon
NationalityBritish
StatusClosed
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 13 February 2001)
RoleCompany Director
Correspondence Address1 Old Thackeray School
Tennyson Street
London
SW8 3TH
Director NameColin Charles Hermon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 14 August 2000)
RoleBanker
Correspondence Address5 Poyntz Road
London
SW11 5BH

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
6 September 2000Application for striking-off (1 page)
30 August 2000Director resigned (1 page)
14 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Full accounts made up to 30 June 1999 (10 pages)
25 June 1999Return made up to 30/04/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
3 November 1998Full accounts made up to 30 June 1997 (10 pages)
11 June 1998Return made up to 30/04/98; no change of members (4 pages)
27 May 1997Return made up to 30/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1997Registered office changed on 27/05/97 from: 101 fulham palace road london W6 8JA (1 page)
25 April 1997Full accounts made up to 30 June 1996 (10 pages)
14 August 1996Return made up to 30/04/96; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 30 June 1995 (10 pages)
3 November 1995Return made up to 30/04/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)