Company NameAtari Holdings Limited
Company StatusDissolved
Company Number04928721
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 7 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Ofeoritse Itene Boyo
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(4 days after company formation)
Appointment Duration18 years, 7 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence AddressFlat 1 186 Clapham Park Road
Clapham
London
SW4 7DU
Director NameMrs Urowoli Eyinmisan Ejuetami
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(4 days after company formation)
Appointment Duration18 years, 7 months (closed 31 May 2022)
RoleSales Person
Country of ResidenceEngland
Correspondence Address6 Bailey House Chulsa Road
Sydenham
London
SE26 6BW
Secretary NameMr Stephen Ofeoritse Itene Boyo
NationalityBritish
StatusClosed
Appointed14 October 2003(4 days after company formation)
Appointment Duration18 years, 7 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence AddressFlat 1 186 Clapham Park Road
Clapham
London
SW4 7DU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressFlat 1 186 Clapham Park Road
London
SW4 7DU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

1 at £1Stephen Ofeoritse Itene Boyo
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 October 2020Confirmation statement made on 27 September 2020 with updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 November 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
19 January 2015Total exemption full accounts made up to 31 March 2014 (3 pages)
19 January 2015Total exemption full accounts made up to 31 March 2014 (3 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Urowoli Eyinmisan Ejuetami on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Urowoli Eyinmisan Ejuetami on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mr Stephen Ofeoritse Itene Boyo on 9 November 2010 (2 pages)
9 November 2010Secretary's details changed for Stephen Ofeoritse Itene Boyo on 9 November 2010 (1 page)
9 November 2010Director's details changed for Urowoli Eyinmisan Ejuetami on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mr Stephen Ofeoritse Itene Boyo on 9 November 2010 (2 pages)
9 November 2010Secretary's details changed for Stephen Ofeoritse Itene Boyo on 9 November 2010 (1 page)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
9 November 2010Secretary's details changed for Stephen Ofeoritse Itene Boyo on 9 November 2010 (1 page)
9 November 2010Director's details changed for Mr Stephen Ofeoritse Itene Boyo on 9 November 2010 (2 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
2 December 2008Director's change of particulars / urowoli ejuetami / 18/11/2008 (1 page)
2 December 2008Director's change of particulars / urowoli ejuetami / 18/11/2008 (1 page)
14 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
30 November 2007Return made up to 10/10/07; no change of members (8 pages)
30 November 2007Return made up to 10/10/07; no change of members (8 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
14 November 2006Return made up to 10/10/06; full list of members (7 pages)
14 November 2006Return made up to 10/10/06; full list of members (7 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Registered office changed on 09/02/06 from: 18 blake house porchester mead beckenham kent BR3 1TN (1 page)
9 February 2006Registered office changed on 09/02/06 from: 18 blake house porchester mead beckenham kent BR3 1TN (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Return made up to 10/10/05; full list of members (7 pages)
16 November 2005Return made up to 10/10/05; full list of members (7 pages)
13 April 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
13 April 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
4 November 2004Return made up to 10/10/04; full list of members (7 pages)
4 November 2004Return made up to 10/10/04; full list of members (7 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
23 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: ifield house, brady rd lyminge folkestone kent CT18 8EY (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: ifield house, brady rd lyminge folkestone kent CT18 8EY (1 page)
21 October 2003Director resigned (1 page)
10 October 2003Incorporation (12 pages)
10 October 2003Incorporation (12 pages)