Company NameATK Netherlands
Company StatusDissolved
Company Number05655033
CategoryPrivate Unlimited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVice President David Webster Asper
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleConsultant
Correspondence Address1485 New Castle Court
Inverness
Illinois
60010
United States
Director NameHeinz Ludwig Klein
Date of BirthJuly 1945 (Born 78 years ago)
NationalityGerman
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleConsultant
Correspondence AddressAve Pierre De Waha 46/6
Brussels
B-1160
Belgium
Secretary NameVice President David Webster Asper
NationalityAmerican
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleConsultant
Correspondence Address1485 New Castle Court
Inverness
Illinois
60010
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLansdowne House
Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,203,436
Cash£2
Current Liabilities£14,961

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
29 October 2008Director's Change of Particulars / heinz klein / 02/10/2008 / HouseName/Number was: , now: ave pierre de waha 46/6; Street was: 18, clos des salanganes, now: ; Region was: 115O, now: b-1160; Post Code was: foreign, now: (1 page)
29 October 2008Director's change of particulars / heinz klein / 02/10/2008 (1 page)
16 October 2008Application for striking-off (1 page)
16 October 2008Application for striking-off (1 page)
8 September 2008Members' assent for rereg from LTD to UNLTD (1 page)
8 September 2008Re-registration of Memorandum and Articles (6 pages)
8 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 September 2008Application for reregistration from LTD to UNLTD (2 pages)
8 September 2008Declaration of assent for reregistration to UNLTD (3 pages)
8 September 2008Members' assent for rereg from LTD to UNLTD (1 page)
8 September 2008Declaration of assent for reregistration to UNLTD (3 pages)
8 September 2008Certificate of re-registration from Limited to Unlimited (1 page)
8 September 2008Certificate of re-registration from Limited to Unlimited (1 page)
8 September 2008Re-registration of Memorandum and Articles (6 pages)
8 September 2008Application for reregistration from LTD to UNLTD (2 pages)
11 January 2008Return made up to 15/12/07; full list of members (5 pages)
11 January 2008Return made up to 15/12/07; full list of members (5 pages)
31 December 2007Full accounts made up to 31 December 2006 (14 pages)
31 December 2007Full accounts made up to 31 December 2006 (14 pages)
17 October 2007Ad 15/12/05--------- £ si 1@1 (3 pages)
17 October 2007Return made up to 15/12/06; full list of members; amend (5 pages)
17 October 2007Return made up to 15/12/06; full list of members; amend (5 pages)
17 October 2007Ad 15/12/05--------- £ si 1@1 (3 pages)
1 February 2007Location of register of members (1 page)
1 February 2007Location of register of members (1 page)
1 February 2007Return made up to 15/12/06; full list of members (5 pages)
1 February 2007Return made up to 15/12/06; full list of members (5 pages)
11 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2006New secretary appointed;new director appointed (4 pages)
13 February 2006New secretary appointed;new director appointed (4 pages)
8 February 2006Particulars of mortgage/charge (23 pages)
8 February 2006Particulars of mortgage/charge (27 pages)
8 February 2006Particulars of mortgage/charge (27 pages)
8 February 2006Particulars of mortgage/charge (23 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2006Memorandum and Articles of Association (6 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2006Memorandum and Articles of Association (6 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
15 December 2005Incorporation (17 pages)
15 December 2005Incorporation (17 pages)