Company NameAtomic Tackle Limited
Company StatusDissolved
Company Number05107869
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date19 December 2013 (10 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2753Casting of light metals
SIC 24530Casting of light metals

Directors

Secretary NameSimon Martin Healy
NationalityBritish
StatusClosed
Appointed03 June 2005(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 19 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Thackeray Close
Isleworth
Middlesex
TW7 6TJ
Director NameSimon Martin Healy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 19 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Thackeray Close
Isleworth
Middlesex
TW7 6TJ
Director NameSimon Martin Healy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleFisherman
Country of ResidenceEngland
Correspondence Address36 Thackeray Close
Isleworth
Middlesex
TW7 6TJ
Secretary NameMr John Lynton Richards
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Gibbs Green
Edgware
Middlesex
HA8 9RJ
Director NameMr John Lynton Richards
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2007)
RoleFisherman
Correspondence Address30 Gibbs Green
Edgware
Middlesex
HA8 9RJ
Director NameMartin Gubby
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2011)
RoleCompany Director
Correspondence AddressOak View 23a Sunny Rise
Chaldon
Caterham
Surrey
CR3 5PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2013Final Gazette dissolved following liquidation (1 page)
19 December 2013Final Gazette dissolved following liquidation (1 page)
19 September 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
19 September 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
29 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-27
(1 page)
29 June 2012Statement of affairs with form 4.19 (6 pages)
29 June 2012Statement of affairs with form 4.19 (6 pages)
29 June 2012Registered office address changed from Lyne Mushroom Farm Longcross Road Longcross Chertsey Surrey KT16 0DH on 29 June 2012 (2 pages)
29 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2012Registered office address changed from Lyne Mushroom Farm Longcross Road Longcross Chertsey Surrey KT16 0DH on 29 June 2012 (2 pages)
29 June 2012Appointment of a voluntary liquidator (1 page)
29 June 2012Appointment of a voluntary liquidator (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2011Second filing of AR01 previously delivered to Companies House made up to 10 May 2011 (16 pages)
26 May 2011Second filing of AR01 previously delivered to Companies House made up to 10 May 2011 (16 pages)
12 May 2011Annual return made up to 10 May 2011
Statement of capital on 2011-05-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2011
(15 pages)
12 May 2011Annual return made up to 10 May 2011
Statement of capital on 2011-05-26
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 26/05/2011
(15 pages)
1 March 2011Termination of appointment of Martin Gubby as a director (2 pages)
1 March 2011Termination of appointment of Martin Gubby as a director (2 pages)
1 March 2011Appointment of Simon Martin Healy as a director (3 pages)
1 March 2011Appointment of Simon Martin Healy as a director (3 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (14 pages)
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (14 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
13 May 2009Return made up to 21/04/09; no change of members (4 pages)
13 May 2009Return made up to 21/04/09; no change of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from, merwood farm, stonehill road, ottershaw, chertsey, surrey, KT16 0EW (1 page)
7 April 2009Registered office changed on 07/04/2009 from, merwood farm, stonehill road, ottershaw, chertsey, surrey, KT16 0EW (1 page)
21 November 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
21 November 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
2 June 2008Return made up to 21/04/08; no change of members (6 pages)
2 June 2008Return made up to 21/04/08; no change of members (6 pages)
9 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
9 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
6 July 2007Return made up to 21/04/07; full list of members (6 pages)
6 July 2007Return made up to 21/04/07; full list of members (6 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
22 May 2006Return made up to 21/04/06; full list of members (6 pages)
22 May 2006Return made up to 21/04/06; full list of members (6 pages)
26 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
26 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
8 June 2005Ad 21/04/04--------- £ si 99@1 (2 pages)
8 June 2005Ad 21/04/04--------- £ si 99@1 (2 pages)
25 May 2005Return made up to 21/04/05; full list of members (6 pages)
25 May 2005Return made up to 21/04/05; full list of members (6 pages)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
21 April 2004Incorporation (20 pages)
21 April 2004Incorporation (20 pages)