Company NameATIN International Ltd
Company StatusDissolved
Company Number04527694
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 8 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Pradeep Sharma
Date of BirthMay 1955 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Lynwood Road
Ealing
London
W5 1JH
Secretary NameMrs Raman Sharma
NationalityBritish
StatusClosed
Appointed28 June 2004(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 24 April 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1a Lynwood Road
Ealing
London
W5 1JH
Secretary NameRaman Sharma
NationalityIndian
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleSecretary
Correspondence AddressFlat 30 Greystoke House
Brunswick Road
London
W5 1AN
Secretary NameMr Milan Kumar Haribhai Patel
NationalityBritish
StatusResigned
Appointed19 October 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillslade
Rickmansworth Road
Northwood
Middlesex
HA6 2RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,815
Current Liabilities£39,815

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Registered office address changed from C/O Relans 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from C/O Relans 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page)
31 August 2011Registered office address changed from 141/143 High Street London W3 6LX on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 141/143 High Street London W3 6LX on 31 August 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 10
(4 pages)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 10
(4 pages)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 10
(4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Return made up to 05/09/08; full list of members (3 pages)
1 October 2008Return made up to 05/09/08; full list of members (3 pages)
8 December 2007Particulars of mortgage/charge (6 pages)
8 December 2007Particulars of mortgage/charge (6 pages)
17 September 2007Return made up to 05/09/07; full list of members (2 pages)
17 September 2007Return made up to 05/09/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 August 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
16 August 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
9 October 2006Return made up to 05/09/06; full list of members (2 pages)
9 October 2006Return made up to 05/09/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 May 2006Return made up to 05/09/05; full list of members (2 pages)
5 May 2006Return made up to 05/09/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004Return made up to 05/09/04; full list of members (6 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 September 2003Return made up to 05/09/03; full list of members (6 pages)
19 September 2003Return made up to 05/09/03; full list of members (6 pages)
28 July 2003Ad 05/09/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 July 2003Ad 05/09/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
5 September 2002Incorporation (16 pages)
5 September 2002Incorporation (16 pages)