Company NameThe Atrium Court Plc
Company StatusDissolved
Company Number02257192
CategoryPublic Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date24 December 2008 (15 years, 4 months ago)
Previous NameHarvard (Total Office Facilities) Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Reginald Parris
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(4 years after company formation)
Appointment Duration16 years, 7 months (closed 24 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhite Willows
Mattingley Green
Hook
Hampshire
RG27 8LA
Director NameMrs Zoe Diana Parris
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(4 years after company formation)
Appointment Duration16 years, 7 months (closed 24 December 2008)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWhite Willows
Mattingley Green
Hook
Hampshire
RG27 8LA
Secretary NameMrs Zoe Diana Parris
NationalityBritish
StatusClosed
Appointed12 May 1992(4 years after company formation)
Appointment Duration16 years, 7 months (closed 24 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Willows
Mattingley Green
Hook
Hampshire
RG27 8LA
Director NameAnthony Russell Campling
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(4 years after company formation)
Appointment Duration4 years (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressHeywoods Farm
Stratfield Saye
Reading
Berkshire
RG7 2DG

Location

Registered AddressEnterprise House
21 Buckle Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£1,095,187
Gross Profit£965,669
Net Worth-£18,744
Cash£13,433
Current Liabilities£487,029

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

24 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2008Return of final meeting in a creditors' voluntary winding up (7 pages)
6 May 2008Liquidators statement of receipts and payments to 7 October 2008 (5 pages)
16 October 2007Liquidators statement of receipts and payments (11 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
13 November 2006Liquidators statement of receipts and payments (8 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
11 November 2005Liquidators statement of receipts and payments (5 pages)
31 May 2005Liquidators statement of receipts and payments (6 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
22 June 2004Registered office changed on 22/06/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
30 April 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
16 April 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Statement of affairs (7 pages)
16 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2001Return made up to 12/05/01; full list of members (10 pages)
17 July 2001Full accounts made up to 31 December 2000 (16 pages)
2 August 2000Full accounts made up to 31 December 1999 (15 pages)
22 June 2000Return made up to 12/05/00; full list of members (7 pages)
3 August 1999Full accounts made up to 31 December 1998 (15 pages)
11 June 1999Return made up to 12/05/99; full list of members (7 pages)
20 July 1998Full accounts made up to 30 December 1997 (14 pages)
18 June 1998Return made up to 12/05/98; full list of members (7 pages)
30 October 1997Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
26 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Return made up to 12/05/97; full list of members (9 pages)
14 May 1997Director resigned (1 page)
2 February 1997Full accounts made up to 30 June 1996 (19 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 12/05/96; full list of members (9 pages)
5 February 1996Full accounts made up to 30 June 1995 (19 pages)
12 January 1996Return made up to 12/05/95; full list of members (8 pages)
12 January 1996Location of register of members (non legible) (1 page)
12 January 1996Location of debenture register (1 page)
26 July 1989New director appointed (3 pages)
22 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)