Company NameAtlas 3 Limited
Company StatusDissolved
Company Number02848872
CategoryPrivate Limited Company
Incorporation Date28 August 1993(30 years, 7 months ago)
Dissolution Date27 February 1996 (28 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJohn Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 27 February 1996)
RoleCompany Director
Correspondence Address2 Chase End
Hurworth
Darlington
County Durham
DL2 2JH
Director NameNicholas Robin Joseph
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 27 February 1996)
RoleCompany Director
Correspondence Address6 Perrins Court
Hampstead
London
NW3 1QS
Secretary NameNicholas Robin Joseph
NationalityBritish
StatusClosed
Appointed17 September 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 27 February 1996)
RoleCompany Director
Correspondence Address6 Perrins Court
Hampstead
London
NW3 1QS
Director NameShilpa Gudka
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleChartered Secretary
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameTony Gary Lee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleChartered Secretary
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5EH
Secretary NameShilpa Gudka
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleChartered Secretary
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
7 November 1995First Gazette notice for voluntary strike-off (2 pages)
22 September 1995Application for striking-off (1 page)
12 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)