Company NameATOS Origin Ukotib Limited
Company StatusDissolved
Company Number02634338
CategoryPrivate Limited Company
Incorporation Date1 August 1991(32 years, 8 months ago)
Dissolution Date7 November 2006 (17 years, 4 months ago)
Previous NameUkotib Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen William Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(8 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 07 November 2006)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressBeech House
Chase Road
Brocton
Staffordshire
ST17 0TL
Secretary NameIan Farrington
NationalityBritish
StatusClosed
Appointed15 August 2003(12 years after company formation)
Appointment Duration3 years, 2 months (closed 07 November 2006)
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 07 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 07 November 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameMr Adrainus Leonardus Johannes Alfrink
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleManaging Director
Correspondence AddressWhyteleafe Business Village
Whyteleafe Hill
Whyteleafe
Surrey
CR3 0AT
Director NameDavid Rodney Calvert
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleFinancial Director
Correspondence Address58 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NN
Secretary NameDavid Rodney Calvert
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address58 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NN
Director NameMr Gordon Allan Mousinho
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMapledene House North Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Secretary NameMr John Anthony Bertenshaw
NationalityBritish
StatusResigned
Appointed15 April 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address17 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RD
Director NameTimothy George Lomax
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed21 April 1998(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 August 2003)
RoleChief Financial Officer
Correspondence AddressKeizersgracht 664d
Amsterdam
1017 Et
Foreign
Director NameMr David Stephen Todd
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(6 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Lancaster Avenue
Farnham
Surrey
GU9 8JY
Director NameMr Paul Brian Bingham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch House
Temple Grafton
Alcester
Warwickshire
B49 6NU
Director NameStephen Peter Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(8 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 2000)
RoleFinance Director
Correspondence Address202 Sandycombe Road
Richmond
Surrey
TW9 2EW
Secretary NameDavid John Cole
NationalityBritish
StatusResigned
Appointed29 February 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressThe Rookery, Southdown House
11 Lansdowne Road
London
SW20 8AN
Director NameMr John Barron Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 January 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Lodge
Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JP
Secretary NameRowan Sally Jane Vevers
NationalityBritish
StatusResigned
Appointed30 September 2002(11 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 2003)
RoleGeneral Counsel Uk
Correspondence Address42a Purbeck House
Queens Road
Weybridge
Surrey
KT13 0AR
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNo 4 Triton Square
Regents Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,177,000
Current Liabilities£84,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 September 2005Return made up to 01/08/05; full list of members (8 pages)
7 September 2005Director resigned (1 page)
7 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2004Full accounts made up to 31 December 2003 (11 pages)
10 August 2004Return made up to 01/08/04; full list of members (8 pages)
6 March 2004Return made up to 01/08/03; full list of members (9 pages)
2 March 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004New director appointed (3 pages)
18 February 2004Registered office changed on 18/02/04 from: 45 pall mall times place london SW1Y 5JG (1 page)
5 January 2004Registered office changed on 05/01/04 from: 1-2 dorset rise london EC4Y 8EN (1 page)
6 October 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (1 page)
6 July 2003Full accounts made up to 31 December 2002 (11 pages)
17 April 2003Registered office changed on 17/04/03 from: whyteleafe business village whyteleafe hill whyteleafe surrey.CR3 0AT (1 page)
22 December 2002Secretary resigned (1 page)
22 December 2002New secretary appointed (2 pages)
23 August 2002Return made up to 01/08/02; full list of members (8 pages)
5 August 2002Full accounts made up to 31 December 2001 (10 pages)
25 June 2002Re section 394 (1 page)
27 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
17 December 2001Director's particulars changed (1 page)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
7 August 2001Return made up to 01/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/08/01
(7 pages)
2 February 2001Full accounts made up to 31 December 1999 (9 pages)
16 January 2001New director appointed (2 pages)
28 December 2000Company name changed ukotib LIMITED\certificate issued on 29/12/00 (2 pages)
16 November 2000Director resigned (1 page)
13 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 August 1999Return made up to 01/08/99; no change of members (4 pages)
20 August 1998Return made up to 01/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 May 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
23 April 1998Company name changed otib uk LIMITED\certificate issued on 23/04/98 (2 pages)
23 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
29 September 1997Return made up to 01/08/97; full list of members (6 pages)
1 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 August 1996Return made up to 01/08/96; no change of members (4 pages)
15 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 August 1995Return made up to 01/08/95; full list of members (6 pages)