Company NameAtlas Commodities Limited
Company StatusDissolved
Company Number03625775
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 7 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Leslie Ufland
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Willow Road
London
NW3 1TS
Secretary NameMrs Raksha Jobanputra
NationalityBritish
StatusClosed
Appointed26 October 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshish 98 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Director NameHiten Arvind Rajdev
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 07 May 2002)
RoleMarketing Manager
Correspondence Address6 Hall Close
Mill End
Rickmansworth
Hertfordshire
WD3 2US
Director NameBina Manek
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY
Secretary NameBina Manek
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY
Director NameMrs Raksha Jobanputra
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 25 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshish 98 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address47 Willow Road
Hampstead
London
NW3 1TS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Turnover£36,800
Net Worth-£13,615
Cash£163
Current Liabilities£13,778

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2001Voluntary strike-off action has been suspended (1 page)
13 September 2001Application for striking-off (1 page)
19 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 October 2000Return made up to 03/09/00; full list of members (6 pages)
30 June 2000Full accounts made up to 30 September 1999 (9 pages)
23 September 1999Return made up to 03/09/99; full list of members (6 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
17 February 1999Ad 22/01/99--------- £ si 33498@1=33498 £ ic 2/33500 (2 pages)
2 November 1998New secretary appointed;new director appointed (2 pages)
2 November 1998Secretary resigned;director resigned (1 page)
16 September 1998Director resigned (2 pages)
16 September 1998Secretary resigned (2 pages)
10 September 1998New director appointed (3 pages)
10 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Incorporation (12 pages)