Company NameAtlas Tradex Limited
Company StatusDissolved
Company Number03809338
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)
Previous NameMillennium Car Centre Limited

Business Activity

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

Directors

Director NameCharlotte James
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 04 March 2003)
RoleElectrical Supplies
Correspondence Address12 Willow House
Willow Walk
London
N2 8EL
Secretary NameLeon Blary
NationalityBritish
StatusClosed
Appointed27 November 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 04 March 2003)
RoleElectrical Goods Sale
Correspondence Address12 Willow House
Willow Walk
London
N2 8EL
Director NameJustin Taylor
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(1 year, 7 months after company formation)
Appointment Duration2 years (closed 04 March 2003)
RoleConsultant
Correspondence Address16 Valleyside
Chingford
E4 7SP
Secretary NameBarbara Campbell
NationalityBritish
StatusClosed
Appointed20 February 2001(1 year, 7 months after company formation)
Appointment Duration2 years (closed 04 March 2003)
RoleConsultant
Correspondence Address16 Valleyside
Chingford
E4 7SP
Director NameLeon Blary
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 January 2001)
RoleElectrical Goods Sale
Correspondence Address12 Willow House
Willow Walk
London
N2 8EL
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address12 Willow House
Willow Walk
London
N2 8EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
27 July 2000Return made up to 19/07/00; full list of members (6 pages)
29 March 2000Company name changed millennium car centre LIMITED\certificate issued on 30/03/00 (2 pages)
19 July 1999Incorporation (13 pages)