Company NameAtkins Nutritionals (United Kingdom) Limited
Company StatusDissolved
Company Number04788398
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date23 April 2009 (14 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameTamara Richardson
NationalityAmerican
StatusClosed
Appointed20 August 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 23 April 2009)
RoleCompany Director
Correspondence Address1112 Orange Isle
Fort Lauderdale
Florida 33315
United States
Director NameScott Kabak
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2005)
RoleCompany Director
Correspondence Address25 Hofstra Drive
Plainview
New York 11803
United States
Director NamePaul Wolff
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2005)
RoleCompany Director
Correspondence Address77 Mile Common Road
Easton
Connecticut
06012
Director NameRoger Alan Spicer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(11 months, 1 week after company formation)
Appointment Duration11 months (resigned 05 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIcknield House
Hammersley Lane
Penn
Buckinghamshire
HP10 8HB
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2005)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 January 2009Liquidators statement of receipts and payments to 19 January 2009 (6 pages)
23 January 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
6 May 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
29 May 2007Liquidators statement of receipts and payments (5 pages)
21 November 2006Liquidators statement of receipts and payments (9 pages)
28 October 2005Administrator's progress report (13 pages)
20 October 2005Administrator's progress report (13 pages)
20 October 2005Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
8 September 2005Secretary resigned (1 page)
6 June 2005Result of meeting of creditors (41 pages)
13 May 2005Statement of administrator's proposal (42 pages)
12 April 2005Director resigned (1 page)
12 April 2005Statement of affairs (17 pages)
29 March 2005Registered office changed on 29/03/05 from: 20-22 bedford row london WC1R 4JS (1 page)
23 March 2005Appointment of an administrator (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
26 October 2004Particulars of mortgage/charge (9 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2004Return made up to 05/06/04; full list of members (6 pages)
18 June 2004New director appointed (2 pages)
5 April 2004Company name changed atkins nutritionals (uk) LIMITED\certificate issued on 05/04/04 (2 pages)
11 February 2004Particulars of mortgage/charge (5 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Registered office changed on 23/10/03 from: 3-5 duke street london W1U 3BA (1 page)
13 October 2003Company name changed atkins nutritionals LIMITED\certificate issued on 13/10/03 (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New director appointed (2 pages)
2 September 2003Secretary resigned;director resigned (1 page)
2 September 2003Registered office changed on 02/09/03 from: 9 cheapside london EC2V 6AD (1 page)
2 September 2003Director resigned (1 page)
20 August 2003Company name changed alnery no. 2357 LIMITED\certificate issued on 20/08/03 (2 pages)
5 June 2003Incorporation (17 pages)