Company NameHouse Of Atmosphere Limited
Company StatusDissolved
Company Number02934639
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Jeremy John Douglas Cox
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1994(3 months, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 20 August 2008)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSelbrook
Pen Selwood
Wincanton
Somerset
BA9 8LL
Secretary NameHillier & Co Limited (Corporation)
StatusClosed
Appointed17 May 1996(1 year, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 20 August 2008)
Correspondence Address74 Aslett Street
London
SW18 2BQ
Director NameMs Ann Agnes Josephine Antoinette Cox
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994
Appointment Duration1 year, 10 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSelbrook
Pen Selwood
Wincanton
Somerset
BA9 8LL
Secretary NameSimon Jonathan Hillier
NationalityBritish
StatusResigned
Appointed31 May 1994
Appointment Duration1 year, 11 months (resigned 17 May 1996)
RoleCompany Director
Correspondence AddressCoppleridge Farm
Motcombe
Dorset
SP7 9HW
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address5a Riverside Bus Park
16 Lyon Road
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Turnover£141,551
Gross Profit£78,372
Net Worth-£9,990
Cash£100
Current Liabilities£24,247

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 August 2007Return made up to 01/06/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 June 2006Location of register of members (1 page)
20 June 2006Location of debenture register (1 page)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 74 aslett street london SW18 2BQ (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 July 2004Return made up to 01/06/04; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 May 2003Return made up to 01/06/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
16 August 2001Return made up to 01/06/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
6 July 2000Return made up to 01/06/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (7 pages)
2 July 1999Return made up to 01/06/99; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997Full accounts made up to 31 December 1996 (11 pages)
10 July 1997Return made up to 01/06/97; no change of members (4 pages)
11 October 1996Full accounts made up to 31 December 1995 (5 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996Return made up to 01/06/96; no change of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 July 1995Return made up to 01/06/95; full list of members (6 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1994Incorporation (12 pages)