Company NameATF Services Limited
Company StatusDissolved
Company Number03146181
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 4 months ago)
Dissolution Date27 June 2000 (23 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Abiodun Onafeko
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address114 Llanover Road
London
SE18 3SU
Secretary NameKate Ogbonna
NationalityNigerian
StatusClosed
Appointed02 December 1996(10 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address23 Morant House
Stockwell Gardens Es
London
SW9 9AA
Secretary NameAbby Olubukunola Oyunba
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address169 Olney Road
London
SE17 3HT

Location

Registered Address18 Alderley House
Albion Avenue
London
SW8 2AN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
11 March 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 November 1997Accounts for a small company made up to 5 April 1997 (2 pages)
14 April 1997Div 15/01/97 (1 page)
14 April 1997Nc inc already adjusted 15/01/97 (1 page)
14 April 1997Ad 15/01/97--------- £ si 4000@25 (2 pages)
21 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
21 January 1997Memorandum and Articles of Association (10 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Memorandum and Articles of Association (13 pages)
25 February 1996Accounting reference date notified as 05/04 (1 page)
15 January 1996Incorporation (17 pages)