Company NameAtelier Designs Limited
Company StatusDissolved
Company Number04615798
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date17 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Fiona Jane Wigan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakley Gardens
London
SW3 5QG
Secretary NameMr Michael Christian Wigan
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWivelrod Farmhouse
Nr Bentworth
Alton
Hampshire
GU34 4AS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at 1Ms Fiona Jane Wigan
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,404
Current Liabilities£74,624

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2011Final Gazette dissolved following liquidation (1 page)
17 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
30 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-23
(1 page)
30 October 2009Statement of affairs with form 4.19 (6 pages)
30 October 2009Statement of affairs with form 4.19 (6 pages)
30 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2009Appointment of a voluntary liquidator (1 page)
30 October 2009Appointment of a voluntary liquidator (1 page)
12 October 2009Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 12 October 2009 (1 page)
16 December 2008Registered office changed on 16/12/2008 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
16 December 2008Registered office changed on 16/12/2008 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
16 December 2008Return made up to 12/12/08; full list of members (3 pages)
16 December 2008Return made up to 12/12/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 12/12/07; full list of members (6 pages)
3 January 2008Return made up to 12/12/07; full list of members (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 12/12/06; full list of members (6 pages)
16 January 2007Return made up to 12/12/06; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2006Return made up to 12/12/05; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 December 2004Return made up to 12/12/04; full list of members (6 pages)
20 December 2004Return made up to 12/12/04; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 December 2003Return made up to 12/12/03; full list of members (6 pages)
15 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2003Ad 12/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2003Ad 12/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
12 December 2002Incorporation (19 pages)