Company NameAtlas Management Corporation Ltd
Company StatusDissolved
Company Number04401484
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameAlfred Leslie Burgess
NationalityBritish
StatusClosed
Appointed13 March 2003(11 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 04 March 2014)
RoleProperty Manager
Correspondence Address24 Queen Annes Gardens
London
W5 5QD
Director NameAlexander Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 04 March 2014)
RoleCompany Director
Correspondence AddressOboza Street
Bani
Pangasinan
Phillipines
Director NameAzlina Goh-Abdullah
Date of BirthJuly 1958 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleReal Estate Investor
Correspondence Address2nd Floor
8 Carlos Place
London
W1K 3AS
Secretary NameAndrew Roustamov
NationalityAzerbaijani
StatusResigned
Appointed13 September 2002(5 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 13 March 2003)
RoleAccountant
Correspondence Address148 Western Avenue
East Acton
London
W3 7TT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,499,292
Net Worth£158,807
Cash£35,743
Current Liabilities£545,166

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 March 2014Final Gazette dissolved following liquidation (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved following liquidation (1 page)
4 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2013Liquidators statement of receipts and payments to 18 June 2013 (5 pages)
8 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
8 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
23 January 2013Liquidators statement of receipts and payments to 18 December 2012 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
5 December 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 December 2012Court order insolvency:- court order re. Replacement of liquidator (7 pages)
5 December 2012Court order insolvency:- court order re. Replacement of liquidator (6 pages)
5 December 2012Court order insolvency:- court order re. Replacement of liquidator (7 pages)
5 December 2012Appointment of a voluntary liquidator (1 page)
5 December 2012Court order insolvency:- court order re. Replacement of liquidator (6 pages)
5 December 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 December 2012Appointment of a voluntary liquidator (1 page)
19 November 2012Appointment of a voluntary liquidator (2 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
27 June 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 18 June 2012 (5 pages)
11 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (6 pages)
11 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (6 pages)
11 January 2012Liquidators statement of receipts and payments to 18 December 2011 (6 pages)
23 August 2011Court order insolvency:miscellaneous - court order replacement of liquidator. (6 pages)
23 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
23 August 2011Court order insolvency:miscellaneous - court order replacement of liquidator. (6 pages)
23 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
4 July 2011Liquidators statement of receipts and payments to 18 June 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
15 January 2010Registered office address changed from C/O C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from C/O C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 15 January 2010 (2 pages)
11 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
11 January 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
11 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
23 January 2009Statement of affairs with form 4.19 (7 pages)
23 January 2009Statement of affairs with form 4.19 (7 pages)
14 January 2009Appointment of a voluntary liquidator (1 page)
14 January 2009Appointment of a voluntary liquidator (1 page)
9 January 2009Registered office changed on 09/01/2009 from allan house 10 john princes street london W1G 0AH (1 page)
9 January 2009Registered office changed on 09/01/2009 from allan house 10 john princes street london W1G 0AH (1 page)
5 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-19
(1 page)
5 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2008Registered office changed on 10/12/2008 from 2ND floor 8 carlos place london W1K 3AS (1 page)
10 December 2008Registered office changed on 10/12/2008 from 2ND floor 8 carlos place london W1K 3AS (1 page)
5 September 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
5 September 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
13 May 2008Return made up to 22/03/08; full list of members (3 pages)
13 May 2008Return made up to 22/03/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 August 2006 (8 pages)
2 February 2008Total exemption full accounts made up to 31 August 2006 (8 pages)
30 November 2007Total exemption full accounts made up to 31 August 2005 (11 pages)
30 November 2007Total exemption full accounts made up to 31 August 2005 (11 pages)
7 June 2007Return made up to 22/03/07; no change of members (6 pages)
7 June 2007Return made up to 22/03/07; no change of members (6 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
24 October 2006Return made up to 22/03/06; full list of members (12 pages)
24 October 2006Return made up to 22/03/06; full list of members (12 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 May 2005Return made up to 22/03/05; no change of members (6 pages)
16 May 2005Return made up to 22/03/05; no change of members (6 pages)
4 May 2004Return made up to 22/03/04; no change of members (6 pages)
4 May 2004Return made up to 22/03/04; no change of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
23 May 2003Return made up to 22/03/03; full list of members (7 pages)
23 May 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
6 February 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
18 September 2002New secretary appointed (3 pages)
18 September 2002New secretary appointed (3 pages)
22 March 2002Incorporation (16 pages)
22 March 2002Incorporation (16 pages)