Company NameAtlantis Depots Limited
Company StatusDissolved
Company Number05334602
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 2 months ago)
Dissolution Date9 March 2010 (14 years 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 NameMr Moussa Alnabary
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Basinghill
Wembley
Middlesex
HA9 9QR
Secretary NameMr Nasry Aliwaiwi
NationalityBritish
StatusClosed
Appointed05 June 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 09 March 2010)
RoleSecretary
Correspondence Address24 Archers Drive
Enfield
Middlesex
EN3 5AS
Secretary NameMohammed Yassin Said
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Standon Walk
East Ham
London
E6 1DZ

Location

Registered AddressUnit 5 29-35 North Acton Road
Park Royal
London
NW10 6PE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£61,990
Cash£14,136
Current Liabilities£276,941

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
6 June 2008Return made up to 17/01/08; full list of members (3 pages)
6 June 2008Return made up to 17/01/08; full list of members (3 pages)
5 June 2008Secretary appointed mr. Nasry aliwaiwi (1 page)
5 June 2008Secretary appointed mr. Nasry aliwaiwi (1 page)
13 March 2008Return made up to 17/01/07; full list of members (3 pages)
13 March 2008Return made up to 17/01/07; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
8 August 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 March 2006Registered office changed on 14/03/06 from: 61 pitfield street london N1 6BU (1 page)
14 March 2006Return made up to 17/01/06; full list of members (2 pages)
14 March 2006Location of register of members (1 page)
14 March 2006Location of debenture register (1 page)
14 March 2006Location of register of members (1 page)
14 March 2006Registered office changed on 14/03/06 from: 61 pitfield street london N1 6BU (1 page)
14 March 2006Return made up to 17/01/06; full list of members (2 pages)
14 March 2006Location of debenture register (1 page)
31 May 2005Secretary's particulars changed (1 page)
31 May 2005Secretary's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
17 January 2005Incorporation (18 pages)
17 January 2005Incorporation (18 pages)