Company Name24 Mattock Lane Management Limited
Company StatusDissolved
Company Number04339631
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 2001(22 years, 5 months ago)
Dissolution Date7 March 2017 (7 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Frixos Nicos Kaimakamis
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 South Ealing Road
London
W5 4QA
Director NameJane Elizabeth Marshall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 17 January 2003)
RoleLibrary Assistant
Correspondence Address24b Mattock Lane
Ealing
London
W5 5BH
Director NameKeara Thornton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 17 January 2003)
RoleTeacher
Correspondence Address24d Mattock Lane
Ealing
London
W5 5BH
Secretary NameRobert Walter Thornton
NationalityBritish
StatusResigned
Appointed28 June 2002(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2006)
RoleAccountant
Correspondence Address24d Mattock Lane
Ealing
London
W5 5BH
Director NameDavid Nicholas Jeffery
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2004)
RoleInvestment Banker
Correspondence Address24b Mattock Lane
Ealing
London
W5 5BH
Director NameRobert Walter Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2004)
RoleAccountant
Correspondence Address24d Mattock Lane
Ealing
London
W5 5BH
Director NameKeara Thornton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2006)
RoleTeacher
Correspondence Address24d Mattock Lane
Ealing
London
W5 5BH
Director NameAmanda Terry
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(3 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 April 2014)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address24b Mattock Lane
London
W5 5BH
Director NameRichard Christopher Arch
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 2008)
RoleTeacher
Correspondence Address24d Mattock Lane
Ealing
London
W5 5BH
Secretary NameRichard Christopher Arch
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2008)
RoleTeacher
Correspondence Address24d Mattock Lane
Ealing
London
W5 5BH
Director NameLucy Sarah Webster
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2010)
RolePersonal Assistant
Correspondence Address24c Mattock Lane
Ealing
London
W5 5BH
Secretary NameLucy Sarah Webster
NationalityBritish
StatusResigned
Appointed19 September 2008(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2010)
RolePersonal Assistant
Correspondence Address24c Mattock Lane
Ealing
London
W5 5BH
Director NameMr James Donald Sim Kennedy
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2010(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 2015)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Mattock Lane
Ealing
London
W5 5BH
Secretary NameMr James Donald Sim Kennedy
StatusResigned
Appointed02 May 2010(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 January 2014)
RoleCompany Director
Correspondence Address24 Mattock Lane
Ealing
London
W5 5BH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.atlasproplet.com

Location

Registered Address4 South Ealing Road
London
W5 4QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,818
Cash£58

Accounts

Latest Accounts12 December 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 December

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
8 December 2016Application to strike the company off the register (3 pages)
12 October 2016Total exemption small company accounts made up to 12 December 2015 (3 pages)
15 April 2016Annual return made up to 6 April 2016 no member list (2 pages)
12 September 2015Total exemption small company accounts made up to 12 December 2014 (3 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Annual return made up to 6 April 2015 no member list (2 pages)
19 August 2015Annual return made up to 6 April 2015 no member list (2 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2015Registered office address changed from 24 Mattock Lane Ealing London W5 5BH to 4 South Ealing Road London W5 4QA on 24 January 2015 (1 page)
19 January 2015Termination of appointment of James Donald Sim Kennedy as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of James Donald Sim Kennedy as a secretary on 19 January 2014 (1 page)
13 January 2015Appointment of Mr Frixos Kaimakamis as a director on 13 January 2015 (2 pages)
17 September 2014Total exemption small company accounts made up to 12 December 2013 (5 pages)
4 May 2014Annual return made up to 6 April 2014 no member list (3 pages)
4 May 2014Annual return made up to 6 April 2014 no member list (3 pages)
4 May 2014Termination of appointment of Amanda Terry as a director (1 page)
22 April 2014Termination of appointment of Amanda Terry as a director (1 page)
16 September 2013Total exemption small company accounts made up to 12 December 2012 (5 pages)
5 May 2013Annual return made up to 6 April 2013 no member list (3 pages)
5 May 2013Annual return made up to 6 April 2013 no member list (3 pages)
14 September 2012Total exemption small company accounts made up to 12 December 2011 (5 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Annual return made up to 6 April 2012 no member list (3 pages)
15 August 2012Annual return made up to 6 April 2012 no member list (3 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Total exemption small company accounts made up to 12 December 2010 (5 pages)
8 June 2011Annual return made up to 6 April 2011 no member list (3 pages)
8 June 2011Annual return made up to 6 April 2011 no member list (3 pages)
1 November 2010Total exemption small company accounts made up to 12 December 2009 (5 pages)
5 May 2010Appointment of Mr James Donald Sim Kennedy as a secretary (1 page)
4 May 2010Annual return made up to 6 April 2010 no member list (2 pages)
4 May 2010Annual return made up to 6 April 2010 no member list (2 pages)
2 May 2010Director's details changed for Amanda Terry on 6 April 2010 (2 pages)
2 May 2010Director's details changed for Amanda Terry on 6 April 2010 (2 pages)
2 May 2010Appointment of Mr James Donald Sim Kennedy as a director (2 pages)
25 February 2010Termination of appointment of Lucy Webster as a secretary (1 page)
25 February 2010Termination of appointment of Lucy Webster as a director (1 page)
26 October 2009Total exemption small company accounts made up to 12 December 2008 (6 pages)
7 April 2009Annual return made up to 06/04/09 (2 pages)
14 October 2008Total exemption full accounts made up to 12 December 2007 (10 pages)
25 September 2008Appointment terminate, director and secretary richard christopher arch logged form (1 page)
24 September 2008Director and secretary appointed lucy sarah webster (2 pages)
26 August 2008Appointment terminated director and secretary richard arch (1 page)
20 December 2007Annual return made up to 13/12/07 (2 pages)
15 October 2007Total exemption full accounts made up to 12 December 2006 (12 pages)
17 January 2007Annual return made up to 13/12/06 (4 pages)
5 December 2006New secretary appointed (2 pages)
23 June 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Total exemption full accounts made up to 12 December 2005 (6 pages)
6 January 2006Annual return made up to 13/12/05 (4 pages)
29 September 2005New director appointed (2 pages)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2005Total exemption full accounts made up to 12 December 2004 (6 pages)
20 December 2004Annual return made up to 13/12/04 (3 pages)
28 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
13 February 2004Total exemption full accounts made up to 12 December 2003 (6 pages)
23 December 2003Annual return made up to 13/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 2003Accounting reference date shortened from 31/12/02 to 12/12/02 (1 page)
15 April 2003Total exemption full accounts made up to 12 December 2002 (4 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (2 pages)
23 December 2002Annual return made up to 13/12/02 (4 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2002New secretary appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: 24 mattock lane ealing london W5 5BH (1 page)
21 December 2001Registered office changed on 21/12/01 from: 17 city business centre lower road london SE16 2XB (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned (1 page)
13 December 2001Incorporation (19 pages)