Company NameAtrex Estates Limited
Company StatusDissolved
Company Number04481057
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)
Previous NamesTorrington Properties Limited and Southern Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jane Grievson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(1 week, 2 days after company formation)
Appointment Duration4 years (closed 01 August 2006)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressTotterdown House
Inkpen
Hungerford
Berkshire
RG17 9EA
Director NameMr Richard James Grievson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(1 week, 2 days after company formation)
Appointment Duration4 years (closed 01 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTotterdown House
Inkpen
Hungerford
Berkshire
RG17 9EA
Secretary NameMs Emma Penelope Swan
NationalityBritish
StatusClosed
Appointed30 June 2003(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Pretoria Road
London
SW16 6RP
Secretary NameMrs Jane Grievson
NationalityBritish
StatusResigned
Appointed18 July 2002(1 week, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2003)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressTotterdown House
Inkpen
Hungerford
Berkshire
RG17 9EA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£302,496
Cash£926
Current Liabilities£91,808

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
8 March 2006Application for striking-off (1 page)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 December 2005Company name changed southern properties LIMITED\certificate issued on 06/12/05 (2 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 July 2004Return made up to 09/07/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 February 2004Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
14 August 2003Secretary resigned (1 page)
9 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
4 August 2003New secretary appointed (2 pages)
20 August 2002New director appointed (4 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
18 July 2002Director resigned (1 page)