Company NameAtwill Enterprises Limited
Company StatusDissolved
Company Number04796096
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 11 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameWilliam John Aldous
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address46b Mirabel Road
London
SW6 7EH
Secretary NameWilliam John Aldous
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address46b Mirabel Road
London
SW6 7EH
Secretary NameKiaran Lamont Murray Smith
NationalityBritish
StatusClosed
Appointed01 January 2004(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 04 June 2008)
RoleCompany Director
Correspondence Address118 Oaklands Avenue
Saltdean
East Sussex
BN2 8PD
Director NameAtalanti Hadjipateras
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleProposed Director
Correspondence AddressFlat 2 15 Oxberry Avenue
London
SW6 5SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address46 Mirabel Road
London
SW6 7EH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£725
Gross Profit£263
Net Worth-£1,904
Cash£180
Current Liabilities£2,085

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
9 January 2008Application for striking-off (1 page)
16 August 2007Return made up to 11/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2007Registered office changed on 16/07/07 from: 15 oxberry avenue fulham london SW6 5SP (1 page)
7 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 August 2005Return made up to 11/06/05; full list of members (8 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 July 2004Return made up to 11/06/04; full list of members (8 pages)
14 January 2004New secretary appointed (1 page)
13 January 2004Registered office changed on 13/01/04 from: 123 buspace studio conlan street london W10 5AP (1 page)
8 January 2004Director resigned (1 page)
2 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
11 June 2003Incorporation (19 pages)