Company NameAtomic Powered Games Ltd
Company StatusDissolved
Company Number04146261
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameAtomic Powered Tv Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Theo Savva
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address40c Gipsy Hill
London
SE19 1NL
Secretary NameMonika Helena Kamila Janeckova
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address40c Gipsy Hill
London
SE19 1NL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressBon Marche Centre
244-251 Ferndale Road
London
SW9 8BJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Voluntary strike-off action has been suspended (1 page)
19 March 2007Application for striking-off (1 page)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
23 February 2006Return made up to 23/01/06; full list of members (6 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 February 2005Return made up to 23/01/05; full list of members (6 pages)
24 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
16 February 2004Return made up to 23/01/04; full list of members (6 pages)
24 May 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/05/03
(6 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 February 2002Return made up to 23/01/02; full list of members (6 pages)
18 June 2001Company name changed atomic powered tv LTD\certificate issued on 18/06/01 (2 pages)
12 March 2001Ad 23/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
23 January 2001Incorporation (14 pages)