Company NameAtkinson Estate Management Properties Limited
Company StatusDissolved
Company Number04459172
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Stephen Norman Melia
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address85 Lancaster Road
Enfield
EN2 0DW
Secretary NameJane Melia
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleClerk
Correspondence Address85 Lancaster Road
Enfield
EN2 0DW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.richardbankertwebdesign.com
Email address[email protected]

Location

Registered Address85 Lancaster Road
Enfield
EN2 0DW
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Shareholders

99 at £1Stephen Melia
99.00%
Ordinary
1 at £1Jane Melia
1.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 December 2016Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Secretary's details changed for Jane Melia on 7 September 2015 (1 page)
15 June 2016Director's details changed for Stephen Norman Melia on 7 September 2015 (2 pages)
15 June 2016Director's details changed for Stephen Norman Melia on 7 September 2015 (2 pages)
15 June 2016Secretary's details changed for Jane Melia on 7 September 2015 (1 page)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Director's details changed for Stephen Norman Melia on 12 June 2010 (2 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Stephen Norman Melia on 12 June 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 March 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 8 March 2010 (1 page)
1 July 2009Return made up to 12/06/09; full list of members (3 pages)
1 July 2009Return made up to 12/06/09; full list of members (3 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 July 2008Return made up to 12/06/08; full list of members (3 pages)
7 July 2008Return made up to 12/06/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 June 2007Return made up to 12/06/07; full list of members (2 pages)
28 June 2007Return made up to 12/06/07; full list of members (2 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 July 2006Return made up to 12/06/06; full list of members (6 pages)
14 July 2006Return made up to 12/06/06; full list of members (6 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 July 2005Return made up to 12/06/05; full list of members (6 pages)
19 July 2005Return made up to 12/06/05; full list of members (6 pages)
6 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 July 2004Return made up to 12/06/04; full list of members (6 pages)
13 July 2004Return made up to 12/06/04; full list of members (6 pages)
9 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
9 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
18 July 2003Return made up to 12/06/03; full list of members (6 pages)
18 July 2003Return made up to 12/06/03; full list of members (6 pages)
9 July 2003Registered office changed on 09/07/03 from: 85 lancaster road enfield middlesex EN2 0DW (1 page)
9 July 2003Registered office changed on 09/07/03 from: 85 lancaster road enfield middlesex EN2 0DW (1 page)
24 June 2003Registered office changed on 24/06/03 from: the old bakery 2B lavender road enfield middlesex EN2 0SU (1 page)
24 June 2003Registered office changed on 24/06/03 from: the old bakery 2B lavender road enfield middlesex EN2 0SU (1 page)
24 September 2002Ad 12/06/02-26/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002Ad 12/06/02-26/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 September 2002Registered office changed on 06/09/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
12 June 2002Incorporation (15 pages)
12 June 2002Incorporation (15 pages)