Company NameAtlas International Property Services Limited
Company StatusDissolved
Company Number03608869
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)
Dissolution Date24 April 2017 (7 years ago)
Previous NameEurope-UK International Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameOlivia Stockdale
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(4 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 24 April 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStone Cottage Henley Common
Haslemere
Surrey
GU27 3HB
Director NameMiss Amy Clare Stockdale
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed09 November 2006(8 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 5 Ralston Street
Chelsea
London
SW3 4DT
Secretary NameOlivia Stockdale
NationalityBritish
StatusClosed
Appointed01 June 2007(8 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cottage Henley Common
Haslemere
Surrey
GU27 3HB
Director NameMr Simon Jeremy Morris
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address19 Merrow Road
Cheam
Sutton
Surrey
SM2 7LU
Secretary NameMr Simon Jeremy Morris
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address19 Merrow Road
Cheam
Sutton
Surrey
SM2 7LU
Director NameJames Edward Stockdale
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(1 month after company formation)
Appointment Duration13 years, 10 months (resigned 09 July 2012)
RoleOverseas Property
Correspondence AddressAtlas House
Station Road
Dorking
Surrey
RH4 1EB
Secretary NameJames Edward Stockdale
NationalityBritish
StatusResigned
Appointed08 September 1998(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 March 2003)
RoleOverseas Property
Correspondence Address5 Abbotts House
Burpham Lane
Guildford
Surrey
GU4 7LP
Director NameJames John Stockdale
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 31 July 2013)
RoleSales Director
Correspondence AddressPerka 203 4rb Siesta Calle Rodriego
Torrevieja
Alicante
Spain
Director NameMr Jeremy Francis Hall
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCharnwood South Drive
Dorking
Surrey
RH5 4AG
Secretary NameMr Jeremy Francis Hall
NationalityBritish
StatusResigned
Appointed17 March 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCharnwood South Drive
Dorking
Surrey
RH5 4AG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressOne Eversholt Street
Euston
London
NW1 2DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2012
Net Worth-£1,288,753
Cash£4,185
Current Liabilities£507,324

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
24 January 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
22 June 2016Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 22 June 2016 (2 pages)
3 November 2015Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to One Euston Square 40 Melton Street London NW1 2FD on 3 November 2015 (2 pages)
3 November 2015Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to One Euston Square 40 Melton Street London NW1 2FD on 3 November 2015 (2 pages)
3 November 2015Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to One Euston Square 40 Melton Street London NW1 2FD on 3 November 2015 (2 pages)
2 November 2015Appointment of a voluntary liquidator (1 page)
2 November 2015Appointment of a voluntary liquidator (1 page)
2 November 2015Statement of affairs with form 4.19 (7 pages)
2 November 2015Statement of affairs with form 4.19 (7 pages)
2 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
(1 page)
2 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
(1 page)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10
(5 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10
(5 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10
(5 pages)
14 August 2015Director's details changed for Miss Amy Clare Stockdale on 4 August 2015 (2 pages)
14 August 2015Director's details changed for Miss Amy Clare Stockdale on 4 August 2015 (2 pages)
14 August 2015Director's details changed for Miss Amy Clare Stockdale on 4 August 2015 (2 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Annual return made up to 3 August 2014 with a full list of shareholders (5 pages)
15 September 2014Director's details changed for Amy Clare Stockdale on 1 August 2014 (2 pages)
15 September 2014Director's details changed for Amy Clare Stockdale on 1 August 2014 (2 pages)
15 September 2014Annual return made up to 3 August 2014 with a full list of shareholders (5 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Termination of appointment of James Stockdale as a director (1 page)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 10
(5 pages)
13 August 2013Director's details changed for Olivia Stockdale on 13 August 2013 (2 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 10
(5 pages)
13 August 2013Secretary's details changed for Olivia Stockdale on 13 August 2013 (2 pages)
13 August 2013Termination of appointment of James Stockdale as a director (1 page)
13 August 2013Director's details changed for Olivia Stockdale on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Olivia Stockdale on 13 August 2013 (2 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 10
(5 pages)
11 January 2013Compulsory strike-off action has been suspended (1 page)
11 January 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2012Termination of appointment of James Stockdale as a director (1 page)
9 August 2012Termination of appointment of James Stockdale as a director (1 page)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
1 November 2011Registered office address changed from , Atlas House, Station Road, Dorking, Surrey, RH4 1EB on 1 November 2011 (1 page)
1 November 2011Registered office address changed from , Atlas House, Station Road, Dorking, Surrey, RH4 1EB on 1 November 2011 (1 page)
1 November 2011Registered office address changed from , Atlas House, Station Road, Dorking, Surrey, RH4 1EB on 1 November 2011 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (16 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (16 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (16 pages)
4 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (16 pages)
4 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (16 pages)
29 September 2010Accounts for a medium company made up to 31 December 2009 (9 pages)
29 September 2010Accounts for a medium company made up to 31 December 2009 (9 pages)
22 June 2010Accounts for a medium company made up to 31 December 2008 (20 pages)
22 June 2010Accounts for a medium company made up to 31 December 2008 (20 pages)
16 June 2010Administrative restoration application (3 pages)
16 June 2010Administrative restoration application (3 pages)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Return made up to 03/08/09; full list of members (6 pages)
18 August 2009Return made up to 03/08/09; full list of members (6 pages)
3 June 2009Accounts for a medium company made up to 31 December 2007 (19 pages)
3 June 2009Accounts for a medium company made up to 31 December 2007 (19 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Return made up to 03/08/08; full list of members (4 pages)
2 September 2008Return made up to 03/08/08; full list of members (4 pages)
17 March 2008Accounts for a medium company made up to 31 December 2006 (18 pages)
17 March 2008Accounts for a medium company made up to 31 December 2006 (18 pages)
14 September 2007Return made up to 03/08/07; full list of members (3 pages)
14 September 2007Return made up to 03/08/07; full list of members (3 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Director resigned (1 page)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
19 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
19 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
22 August 2006Return made up to 03/08/06; full list of members (3 pages)
22 August 2006Return made up to 03/08/06; full list of members (3 pages)
22 August 2006Registered office changed on 22/08/06 from: atlas house, station road, dorking 4 1QT, surrey RH4 1EB (1 page)
22 August 2006Registered office changed on 22/08/06 from: atlas house, station road, dorking 4 1QT, surrey RH4 1EB (1 page)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 03/08/05; full list of members (3 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 03/08/05; full list of members (3 pages)
29 March 2005Full accounts made up to 31 December 2003 (18 pages)
29 March 2005Full accounts made up to 31 December 2003 (18 pages)
3 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
23 December 2003Full accounts made up to 31 August 2002 (17 pages)
23 December 2003Full accounts made up to 31 August 2002 (17 pages)
8 September 2003Return made up to 03/08/03; full list of members (8 pages)
8 September 2003Return made up to 03/08/03; full list of members (8 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003Secretary resigned (1 page)
14 August 2002Return made up to 03/08/02; full list of members (7 pages)
14 August 2002Return made up to 03/08/02; full list of members (7 pages)
3 July 2002Full accounts made up to 31 August 2001 (16 pages)
3 July 2002Full accounts made up to 31 August 2001 (16 pages)
25 October 2001Accounts for a small company made up to 31 August 2000 (7 pages)
25 October 2001Accounts for a small company made up to 31 August 2000 (7 pages)
22 August 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Accounts for a small company made up to 31 August 1999 (6 pages)
6 June 2001Accounts for a small company made up to 31 August 1999 (6 pages)
8 August 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
8 August 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
10 May 2000Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
10 May 2000Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
5 August 1999Director resigned (2 pages)
5 August 1999Registered office changed on 05/08/99 from: 19 merrow road, chean, sutton, surrey SM2 7LU (1 page)
5 August 1999Registered office changed on 05/08/99 from: 19 merrow road, chean, sutton, surrey SM2 7LU (1 page)
5 August 1999Director resigned (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New secretary appointed;new director appointed (2 pages)
5 October 1998New secretary appointed;new director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Director resigned (1 page)
30 September 1998Company name changed europe-uk international LIMITED\certificate issued on 01/10/98 (2 pages)
30 September 1998Company name changed europe-uk international LIMITED\certificate issued on 01/10/98 (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 229 nether street, london, N3 1NT (1 page)
22 September 1998Registered office changed on 22/09/98 from: 83 south street, dorking, surrey, RH4 2JU (1 page)
22 September 1998Registered office changed on 22/09/98 from: 229 nether street, london, N3 1NT (1 page)
22 September 1998Registered office changed on 22/09/98 from: 83 south street, dorking, surrey, RH4 2JU (1 page)
3 August 1998Incorporation (12 pages)
3 August 1998Incorporation (12 pages)