Company NameAtomic Limited
Company StatusDissolved
Company Number03939383
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Edward Benjamin Thomas Sowton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed03 March 2000(same day as company formation)
RoleEvents Organiser
Country of ResidenceSpain
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusClosed
Appointed01 March 2009(9 years after company formation)
Appointment Duration5 years, 11 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr Richard Gedge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 17 February 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameJames Anthony Christopher Lohan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleEvents Organiser
Correspondence AddressBoat Ventana
Chiswick Pier, Chiswick
London
W4 2UH
Director NameEdward Benjamin Thomas Sowton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleEvents Organiser
Correspondence Address19 Ferndale Road
London
SW4 7RJ
Secretary NameEdward Benjamin Thomas Sowton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Arodene Road
London
SW2 2BH
Secretary NameEdward Benjamin Thomas Sowton
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Arodene Road
London
SW2 2BH
Director NameMark Oliver Winstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 months after company formation)
Appointment Duration12 months (resigned 31 August 2001)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address8a Halford Road
London
SW6 1JT
Director NameMr Yann Roberts
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2008)
RoleCatering Director
Country of ResidenceEngland
Correspondence AddressFlat 1 90 Balham High Road
London
SW12 9AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Shareholders

69.9k at £1Edward Benjamin Thomas Sowton
6.50%
Ordinary
69.9k at £1J. Lohan
6.50%
Ordinary
69.6k at £1M. Apthorpe
6.48%
Ordinary
69.6k at £1S. Kendall
6.47%
Ordinary
53.6k at £1J. Parmenter
4.98%
Ordinary
42.8k at £1Harbour Investments LTD
3.98%
Ordinary
42.8k at £1J. Wordsall
3.98%
Ordinary
42.8k at £1La Rueda LTD
3.98%
Ordinary
35.9k at £1C. Howland
3.34%
Ordinary
248k at £1S. Bradley
23.06%
Ordinary
-OTHER
2.83%
-
30.5k at £1R. Seaward
2.83%
Ordinary
21.8k at £1M. Whittaker
2.02%
Ordinary
174k at £1R. Gedge
16.18%
Ordinary
21.4k at £1M. Holland
1.99%
Ordinary
17.4k at £1Mr R. Powell
1.62%
Ordinary
8.7k at £1A. Poon
0.81%
Ordinary
8.7k at £1H. Allen
0.81%
Ordinary
8.7k at £1J. Schweitzer
0.81%
Ordinary
4.4k at £1C. Lohan
0.40%
Ordinary
4.4k at £1M. Marshall
0.40%
Ordinary

Financials

Year2014
Net Worth£1,023,981
Cash£15,951
Current Liabilities£161,248

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved following liquidation (1 page)
17 February 2015Final Gazette dissolved following liquidation (1 page)
17 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
17 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
9 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 December 2013Declaration of solvency (8 pages)
9 December 2013Appointment of a voluntary liquidator (1 page)
9 December 2013Declaration of solvency (8 pages)
9 December 2013Appointment of a voluntary liquidator (1 page)
9 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 June 2013Registered office address changed from 65 Clapham Park Road London SW4 7EH on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 65 Clapham Park Road London SW4 7EH on 12 June 2013 (1 page)
9 April 2013Director's details changed for Edward Benjamin Thomas Sowton on 1 April 2012 (2 pages)
9 April 2013Director's details changed for Edward Benjamin Thomas Sowton on 1 April 2012 (2 pages)
9 April 2013Director's details changed for Edward Benjamin Thomas Sowton on 1 April 2012 (2 pages)
9 April 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,075,178
(6 pages)
9 April 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,075,178
(6 pages)
9 April 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,075,178
(6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Appointment of Mr Richard Gedge as a director (3 pages)
1 September 2011Appointment of Mr Richard Gedge as a director (3 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Amended accounts made up to 31 March 2009 (9 pages)
10 May 2010Amended accounts made up to 31 March 2009 (9 pages)
13 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (12 pages)
13 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (12 pages)
13 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (12 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Auditor's resignation (1 page)
7 January 2010Auditor's resignation (1 page)
20 May 2009Appointment terminated secretary edward sowton (1 page)
20 May 2009Secretary appointed anthony robert john cartwright (1 page)
20 May 2009Appointment terminated secretary edward sowton (1 page)
20 May 2009Return made up to 03/03/09; full list of members (11 pages)
20 May 2009Secretary appointed anthony robert john cartwright (1 page)
20 May 2009Return made up to 03/03/09; full list of members (11 pages)
5 February 2009 (7 pages)
5 February 2009 (7 pages)
11 September 2008Appointment terminated director yann roberts (1 page)
11 September 2008Appointment terminated director yann roberts (1 page)
4 June 2008Director and secretary's change of particulars / edward sowton / 04/03/2007 (1 page)
4 June 2008Return made up to 03/03/08; full list of members (12 pages)
4 June 2008Director and secretary's change of particulars / edward sowton / 04/03/2007 (1 page)
4 June 2008Return made up to 03/03/08; full list of members (12 pages)
2 June 2008Director's change of particulars / yann roberts / 04/03/2007 (1 page)
2 June 2008Director's change of particulars / yann roberts / 04/03/2007 (1 page)
1 February 2008 (7 pages)
1 February 2008 (7 pages)
27 April 2007Return made up to 03/03/07; full list of members (8 pages)
27 April 2007Return made up to 03/03/07; full list of members (8 pages)
12 January 2007 (7 pages)
12 January 2007 (7 pages)
20 September 2006New secretary appointed (1 page)
20 September 2006New secretary appointed (1 page)
11 September 2006£ ic 1087178/1075178 31/07/06 £ sr 12000@1=12000 (2 pages)
11 September 2006£ ic 1087178/1075178 31/07/06 £ sr 12000@1=12000 (2 pages)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
19 April 2006Return made up to 03/03/06; full list of members (9 pages)
19 April 2006Return made up to 03/03/06; full list of members (9 pages)
6 February 2006 (7 pages)
6 February 2006 (7 pages)
20 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2005Secretary's particulars changed;director's particulars changed (1 page)
15 April 2005Secretary's particulars changed;director's particulars changed (1 page)
7 January 2005 (7 pages)
7 January 2005 (7 pages)
3 April 2004Return made up to 03/03/04; no change of members (7 pages)
3 April 2004Return made up to 03/03/04; no change of members (7 pages)
22 January 2004 (6 pages)
22 January 2004 (6 pages)
5 August 2003 (7 pages)
5 August 2003 (7 pages)
13 May 2003Return made up to 03/03/03; full list of members (11 pages)
13 May 2003Return made up to 03/03/03; full list of members (11 pages)
1 May 2002Return made up to 03/03/02; full list of members (9 pages)
1 May 2002Return made up to 03/03/02; full list of members (9 pages)
5 March 2002Ad 01/04/01-30/11/01 £ si 306678@1=306678 £ ic 788500/1095178 (4 pages)
5 March 2002Ad 01/04/01-30/11/01 £ si 306678@1=306678 £ ic 788500/1095178 (4 pages)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
17 October 2001Return made up to 03/03/01; full list of members; amend (10 pages)
17 October 2001Return made up to 03/03/01; full list of members; amend (10 pages)
10 May 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 April 2001Ad 03/03/00-02/03/01 £ si 788500@1=788500 £ ic 1/788501 (4 pages)
20 April 2001Ad 03/03/00-02/03/01 £ si 788500@1=788500 £ ic 1/788501 (4 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
15 December 2000£ nc 3100000/13100000 01/12/00 (1 page)
15 December 2000£ nc 3100000/13100000 01/12/00 (1 page)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
27 July 2000Registered office changed on 27/07/00 from: chartwell business centre the avenue bromley kent BR1 2BS (1 page)
27 July 2000Registered office changed on 27/07/00 from: chartwell business centre the avenue bromley kent BR1 2BS (1 page)
5 June 2000Memorandum and Articles of Association (20 pages)
5 June 2000Memorandum and Articles of Association (20 pages)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
9 May 2000Nc inc already adjusted 02/05/00 (1 page)
9 May 2000Nc inc already adjusted 02/05/00 (1 page)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
6 April 2000Particulars of mortgage/charge (4 pages)
6 April 2000Particulars of mortgage/charge (4 pages)
31 March 2000Director resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
3 March 2000Incorporation (17 pages)
3 March 2000Incorporation (17 pages)