Company NameAutomated Telecommunications Services Limited
Company StatusDissolved
Company Number04019549
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Torbati
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 16 August 2005)
RoleFinancial Director
Correspondence Address54 Staveley Road
London
W4 3ES
Secretary NameMatthew Torbati
NationalityBritish
StatusClosed
Appointed08 January 2001(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 16 August 2005)
RoleFinancial Director
Correspondence Address54 Staveley Road
London
W4 3ES
Director NameMr Keith Buchan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(6 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBrookview Lodge
Turners Green
Upper Bucklebury
Berkshire
RG7 6RD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
23 March 2005Application for striking-off (1 page)
21 March 2005Director resigned (1 page)
27 July 2004Return made up to 22/06/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
30 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
10 September 2001Return made up to 22/06/01; full list of members (6 pages)
12 June 2001Ad 23/03/01--------- £ si 76@1=76 £ ic 2/78 (2 pages)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)