Company NameATL Strategic Communications Limited
Company StatusDissolved
Company Number02484998
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony Appleby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(1 year after company formation)
Appointment Duration18 years, 5 months (closed 01 September 2009)
RoleDesigner
Correspondence AddressWelsbach House
Broomhill Road
London
SW18 4JQ
Secretary NameMr Timothy Cooke
NationalityBritish
StatusClosed
Appointed05 April 1991(1 year after company formation)
Appointment Duration18 years, 5 months (closed 01 September 2009)
RoleCompany Director
Correspondence AddressWindgarth Mark Way
Godalming
Surrey
GU7 2BL

Location

Registered Address3-9 Broomhill Road
London
SW18 4JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Turnover£102,272
Gross Profit£6,945
Net Worth£31,905
Cash£67
Current Liabilities£36,578

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
26 April 2007Return made up to 26/03/07; full list of members (6 pages)
17 May 2006Return made up to 26/03/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 May 2005Return made up to 26/03/05; full list of members (6 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 March 2004Return made up to 26/03/04; full list of members (6 pages)
16 December 2003Registered office changed on 16/12/03 from: 65 duke street, london, W1K 5NT (1 page)
15 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
22 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 June 2001Full accounts made up to 31 March 2000 (10 pages)
9 April 2001Registered office changed on 09/04/01 from: 65 duke street, london, W1M 5DH (1 page)
9 April 2001Return made up to 26/03/01; full list of members (6 pages)
17 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 April 1999Return made up to 26/03/99; no change of members (4 pages)
8 March 1999Full accounts made up to 31 March 1998 (10 pages)
26 March 1998Full accounts made up to 31 March 1997 (10 pages)
19 March 1998Return made up to 26/03/98; no change of members (4 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
29 May 1997Return made up to 26/03/97; full list of members (6 pages)
31 December 1996Full accounts made up to 31 March 1996 (13 pages)
26 May 1996Return made up to 26/03/96; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 June 1995Return made up to 26/03/95; no change of members (4 pages)
23 May 1995Registered office changed on 23/05/95 from: 20 ambassador court, 17/19 craven terrace, london, W2 3QH (1 page)