Company NameAtomic Events Limited
Company StatusDissolved
Company Number03209784
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)
Previous NamesReachcliffe Limited and Adjusted Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameEdward Benjamin Thomas Sowton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1996(5 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 23 October 2007)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address56 Arodene Road
London
SW2 2BH
Secretary NameEdward Benjamin Thomas Sowton
NationalityBritish
StatusClosed
Appointed14 November 1996(5 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 23 October 2007)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address56 Arodene Road
London
SW2 2BH
Director NameJames Anthony Christopher Lohan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(1 year after company formation)
Appointment Duration10 years, 4 months (closed 23 October 2007)
RoleCreative Director
Correspondence AddressBoat Ventana
Chiswick Pier, Chiswick
London
W4 2UH
Director NameWilliam Richard Monteith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(1 month, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 14 November 1996)
RoleSolicitor
Correspondence Address2 Onslow Mews West
London
Sw7
Director NameAndrew Strathearn Small
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(2 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 May 1997)
RoleCreative Dir
Correspondence Address73 Brodrick Road
London
SW17 7DX
Director NameRichard Charles Dudley Gedge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(3 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 1997)
RoleNew Business Dir
Correspondence AddressFlat 3
44 Cathcart Road
London
SW10 9JQ
Director NameSebastian Peter Orr
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2001(4 years, 11 months after company formation)
Appointment Duration9 months (resigned 04 February 2002)
RoleEvent Production Director
Correspondence Address45 Quinton Street
Earlsfield
London
SW18 3QR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameThe Office Shop Communications Limited (Corporation)
StatusResigned
Appointed08 August 1996(1 month, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 14 November 1996)
Correspondence Address3 Fulham Broadway
London
SW6 1AA

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
30 May 2007Application for striking-off (1 page)
7 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
7 January 2007Registered office changed on 07/01/07 from: 192-194 clapham high street london SW4 7UD (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Return made up to 10/06/05; full list of members (2 pages)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 July 2004Return made up to 10/06/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 July 2003Return made up to 10/06/03; full list of members (7 pages)
28 August 2002Accounting reference date extended from 21/11/01 to 31/03/02 (1 page)
4 March 2002Director resigned (1 page)
4 October 2001Total exemption small company accounts made up to 21 November 2000 (7 pages)
3 July 2001Ad 22/11/99-21/11/00 £ si 998@1 (2 pages)
3 July 2001Return made up to 10/06/01; full list of members (6 pages)
5 June 2001New director appointed (2 pages)
5 April 2001Ad 22/11/99-21/11/00 £ si 998@1 (2 pages)
27 November 2000Memorandum and Articles of Association (10 pages)
27 November 2000£ nc 1000/1000000 10/11/00 (1 page)
27 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 2000Accounts for a small company made up to 21 November 1999 (7 pages)
7 August 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 2000Registered office changed on 27/07/00 from: studio B248 riverside business centre,haldane place london SW18 4UQ (1 page)
21 September 1999Accounts for a small company made up to 21 November 1998 (5 pages)
20 July 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 1999Registered office changed on 25/05/99 from: 5 masons avenue wealdstone harrow middlesex HA3 5BQ (1 page)
9 June 1998Return made up to 10/06/98; no change of members
  • 363(287) ‐ Registered office changed on 09/06/98
(4 pages)
11 May 1998Accounts for a small company made up to 21 November 1997 (5 pages)
24 February 1998Compulsory strike-off action has been discontinued (1 page)
23 February 1998Return made up to 10/06/97; full list of members (6 pages)
23 February 1998Director's particulars changed (1 page)
23 February 1998Secretary's particulars changed;director's particulars changed (1 page)
17 February 1998Director resigned (1 page)
16 December 1997Registered office changed on 16/12/97 from: 3 fulham broadway london SW61AA (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
6 July 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
16 June 1997Company name changed adjusted LIMITED\certificate issued on 17/06/97 (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New secretary appointed;new director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Accounting reference date extended from 30/06/97 to 21/11/97 (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned (1 page)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1996Memorandum and Articles of Association (11 pages)
28 August 1996Company name changed reachcliffe LIMITED\certificate issued on 29/08/96 (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996New secretary appointed (3 pages)
18 August 1996Secretary resigned (1 page)
18 August 1996Registered office changed on 18/08/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
18 August 1996New director appointed (2 pages)
10 June 1996Incorporation (20 pages)