Company NameATD Developments (UK) Limited
Company StatusDissolved
Company Number05847933
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date6 November 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Bertodano
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address26 Wilberforce Road
London
N4 2SW
Director NameMr Thomas Clemdon Daukes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address25 Alderbrook Road
London
SW12 8AF
Director NameMr Nicholas David Willis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairlight Avenue
Harlesden
London
NW10 8AL
Secretary NameMr Thomas Daukes
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence AddressSignet Farmhouse
Signet Burford
Oxford
Oxfordshire
OX18 4JQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address21 Ellis Street
Belgravia
London
SW1X 9AL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Bertodano
33.33%
Ordinary
100 at £1Mr Nicholas David Willis
33.33%
Ordinary
100 at £1Mr Thomas Daukes
33.33%
Ordinary

Financials

Year2014
Net Worth£1,231
Cash£721
Current Liabilities£2,152

Accounts

Latest Accounts5 April 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
11 July 2012Application to strike the company off the register (3 pages)
11 July 2012Application to strike the company off the register (3 pages)
29 December 2011Director's details changed for Mr. Thomas Daukes on 29 December 2011 (2 pages)
29 December 2011Director's details changed for Mr. Thomas Daukes on 29 December 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 300
(6 pages)
24 June 2011Registered office address changed from 26 Wilberforce Road London N4 2SW on 24 June 2011 (1 page)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 300
(6 pages)
24 June 2011Registered office address changed from 26 Wilberforce Road London N4 2SW on 24 June 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
5 July 2010Director's details changed for Thomas Daukes on 15 June 2010 (2 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Mr. Thomas Daukes on 15 June 2010 (1 page)
5 July 2010Director's details changed for Andrew Bertodano on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Nicholas David Willis on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Andrew Bertodano on 15 June 2010 (2 pages)
5 July 2010Secretary's details changed for Mr. Thomas Daukes on 15 June 2010 (1 page)
5 July 2010Director's details changed for Nicholas David Willis on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Thomas Daukes on 15 June 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
9 September 2009Return made up to 15/06/09; full list of members (11 pages)
9 September 2009Return made up to 15/06/09; full list of members (11 pages)
19 March 2009Return made up to 15/06/08; full list of members (11 pages)
19 March 2009Return made up to 15/06/08; full list of members (11 pages)
11 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
11 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
11 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
25 October 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
25 October 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
25 October 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
8 September 2007Return made up to 15/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2007Return made up to 15/06/07; full list of members (7 pages)
19 July 2006Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 18 the broadway wembley middlesex HA9 8JU (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006Ad 15/06/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 18 the broadway wembley middlesex HA9 8JU (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006Ad 15/06/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
15 June 2006Incorporation (11 pages)
15 June 2006Incorporation (11 pages)