Company NameAtwal Associates Limited
DirectorsArt Atwal and Surjit Kaur Atwal
Company StatusDissolved
Company Number02785911
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameArt Atwal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address71 Watlington Street
Reading
Berkshire
RG1 4RQ
Director NameSurjit Kaur Atwal
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993(same day as company formation)
RoleBusiness Consultant
Correspondence Address129 North Street
Coventry
West Midlands
CV2 3FQ
Secretary NameArt Atwal
NationalityBritish
StatusCurrent
Appointed02 February 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address71 Watlington Street
Reading
Berkshire
RG1 4RQ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 March 2001Dissolved (1 page)
12 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1998Statement of affairs (5 pages)
10 September 1998Appointment of a voluntary liquidator (1 page)
24 August 1998Registered office changed on 24/08/98 from: 59 woodcote road caversham heights reading berkshire RG4 7EX (1 page)
11 June 1998Return made up to 02/02/98; no change of members (4 pages)
8 December 1997Return made up to 02/02/97; full list of members (6 pages)
15 August 1997Registered office changed on 15/08/97 from: 129 north street coventry CV2 3FQ (1 page)
22 July 1996Return made up to 02/02/96; no change of members (4 pages)
13 February 1996Full accounts made up to 31 January 1995 (11 pages)