Company NameAtrium International Limited
Company StatusDissolved
Company Number02868630
CategoryPrivate Limited Company
Incorporation Date3 November 1993(30 years, 6 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameValandery Limited

Business Activity

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

Directors

Director NameDinesh Trambaklal Bajaria
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 06 October 2000)
RoleComputer Consultant
Correspondence Address35 Dorchester Way
Kenton
Harrow
Middlesex
HA3 9RQ
Director NameMrs Kamlesh Dinesh Bajaria
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed21 January 1994(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address35 Dorchester Way
Kenton
Harrow
Middlesex
HA3 9RQ
Secretary NameMrs Kamlesh Dinesh Bajaria
NationalityIndian
StatusResigned
Appointed21 January 1994(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address35 Dorchester Way
Kenton
Harrow
Middlesex
HA3 9RQ
Director NameChirag Dinesh Bajaria
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(6 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 05 December 2014)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address175 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Director NameMrs Priya Ashish Majithia
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(6 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 November 2014)
RoleA/C Managment
Country of ResidenceUnited Kingdom
Correspondence Address175 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Secretary NameMrs Priya Ashish Majithia
NationalityBritish
StatusResigned
Appointed02 October 2000(6 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 November 2014)
RoleA/C Managment
Country of ResidenceUnited Kingdom
Correspondence Address175 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address175 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Chirag Bajaria
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Termination of appointment of Chirag Dinesh Bajaria as a director on 5 December 2014 (1 page)
11 December 2014Termination of appointment of Chirag Dinesh Bajaria as a director on 5 December 2014 (1 page)
11 December 2014Termination of appointment of Chirag Dinesh Bajaria as a director on 5 December 2014 (1 page)
11 December 2014Application to strike the company off the register (3 pages)
28 November 2014Termination of appointment of Priya Ashish Majithia as a secretary on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Priya Ashish Majithia as a secretary on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Priya Ashish Majithia as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Priya Ashish Majithia as a director on 28 November 2014 (1 page)
19 October 2014Accounts made up to 31 December 2013 (2 pages)
19 October 2014Accounts made up to 31 December 2013 (2 pages)
20 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 2
(5 pages)
20 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 2
(5 pages)
30 September 2013Accounts made up to 31 December 2012 (2 pages)
30 September 2013Accounts made up to 31 December 2012 (2 pages)
25 September 2013Annual return made up to 19 July 2013 with a full list of shareholders (5 pages)
25 September 2013Annual return made up to 19 July 2013 with a full list of shareholders (5 pages)
24 September 2012Accounts made up to 31 December 2011 (2 pages)
24 September 2012Accounts made up to 31 December 2011 (2 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts made up to 31 December 2010 (2 pages)
29 September 2011Accounts made up to 31 December 2010 (2 pages)
10 August 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 August 2011Secretary's details changed for Priya Dinesh Bajaria on 12 July 2010 (1 page)
10 August 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 August 2011Secretary's details changed for Priya Dinesh Bajaria on 12 July 2010 (1 page)
10 August 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts made up to 31 December 2009 (3 pages)
5 October 2010Accounts made up to 31 December 2009 (3 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Chirag Dinesh Bajaria on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Priya Dinesh Bajaria on 3 May 2010 (2 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Chirag Dinesh Bajaria on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Priya Dinesh Bajaria on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Priya Dinesh Bajaria on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Chirag Dinesh Bajaria on 3 May 2010 (2 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 November 2009Accounts made up to 31 December 2008 (1 page)
6 November 2009Accounts made up to 31 December 2008 (1 page)
12 May 2009Return made up to 29/01/09; full list of members (3 pages)
12 May 2009Return made up to 29/01/09; full list of members (3 pages)
1 November 2008Accounts made up to 31 December 2007 (1 page)
1 November 2008Accounts made up to 31 December 2007 (1 page)
29 May 2008Return made up to 29/01/08; full list of members (3 pages)
29 May 2008Return made up to 29/01/08; full list of members (3 pages)
2 November 2007Accounts made up to 31 December 2006 (1 page)
2 November 2007Accounts made up to 31 December 2006 (1 page)
30 July 2007Return made up to 29/01/07; full list of members (2 pages)
30 July 2007Return made up to 29/01/07; full list of members (2 pages)
30 May 2007Return made up to 29/01/06; full list of members (2 pages)
30 May 2007Return made up to 29/01/06; full list of members (2 pages)
6 November 2006Accounts made up to 31 December 2005 (1 page)
6 November 2006Accounts made up to 31 December 2005 (1 page)
9 November 2005Accounts made up to 31 December 2004 (1 page)
9 November 2005Accounts made up to 31 December 2004 (1 page)
24 March 2005Return made up to 29/01/05; full list of members (7 pages)
24 March 2005Return made up to 29/01/05; full list of members (7 pages)
29 October 2004Accounts made up to 31 December 2003 (2 pages)
29 October 2004Accounts made up to 31 December 2003 (2 pages)
14 February 2004Return made up to 29/01/04; full list of members (8 pages)
14 February 2004Return made up to 29/01/04; full list of members (8 pages)
2 December 2003Accounts made up to 31 December 2002 (1 page)
2 December 2003Accounts made up to 31 December 2002 (1 page)
28 October 2002Accounts made up to 31 December 2001 (2 pages)
28 October 2002Accounts made up to 31 December 2001 (2 pages)
28 October 2002Return made up to 03/11/02; full list of members (5 pages)
28 October 2002Return made up to 03/11/02; full list of members (5 pages)
27 February 2002Registered office changed on 27/02/02 from: plumtree court london EC4A 4HT (1 page)
27 February 2002Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2002Registered office changed on 27/02/02 from: plumtree court london EC4A 4HT (1 page)
27 February 2002Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
20 February 2001Amended accounts made up to 31 December 1999 (4 pages)
20 February 2001Amended accounts made up to 31 December 1999 (4 pages)
8 February 2001Accounts made up to 31 December 2000 (4 pages)
8 February 2001Accounts made up to 31 December 2000 (4 pages)
31 January 2001Return made up to 03/11/00; full list of members (6 pages)
31 January 2001Return made up to 03/11/00; full list of members (6 pages)
5 January 2001Accounts made up to 31 December 1999 (4 pages)
5 January 2001Accounts made up to 31 December 1999 (4 pages)
11 October 2000Director resigned (1 page)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1999Return made up to 03/11/99; no change of members (4 pages)
1 December 1999Return made up to 03/11/99; no change of members (4 pages)
25 February 1999Accounts made up to 31 December 1998 (4 pages)
25 February 1999Accounts made up to 31 December 1998 (4 pages)
3 February 1999Accounts made up to 31 December 1997 (4 pages)
3 February 1999Accounts made up to 31 December 1997 (4 pages)
18 January 1999Return made up to 03/11/98; no change of members (4 pages)
18 January 1999Return made up to 03/11/98; no change of members (4 pages)
29 October 1998Auditor's resignation (1 page)
29 October 1998Auditor's resignation (1 page)
14 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
14 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
25 January 1998Return made up to 03/11/97; full list of members (6 pages)
25 January 1998Return made up to 03/11/97; full list of members (6 pages)
16 June 1997Accounts made up to 31 December 1996 (4 pages)
16 June 1997Accounts made up to 31 December 1996 (4 pages)
25 November 1996Return made up to 03/11/96; no change of members (4 pages)
25 November 1996Return made up to 03/11/96; no change of members (4 pages)
20 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Accounts made up to 31 March 1995 (3 pages)
20 June 1996Accounts made up to 31 December 1995 (3 pages)
20 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Accounts made up to 31 December 1995 (3 pages)
20 June 1996Accounts made up to 31 March 1995 (3 pages)
5 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
5 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
25 November 1995Particulars of mortgage/charge (3 pages)
25 November 1995Particulars of mortgage/charge (3 pages)
14 November 1995Return made up to 03/11/95; no change of members (6 pages)
14 November 1995Return made up to 03/11/95; no change of members (6 pages)