Company NameAtelier Contracts Limited
Company StatusDissolved
Company Number05878170
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date17 March 2011 (13 years, 1 month ago)
Previous NameCarine Gilson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Fiona Jane Wigan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakley Gardens
London
SW3 5QG
Secretary NameMr Michael Christian Wigan
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWivelrod Farmhouse
Nr Bentworth
Alton
Hampshire
GU34 4AS

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£239,231
Cash£84
Current Liabilities£385,133

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2011Final Gazette dissolved following liquidation (1 page)
17 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
30 October 2009Statement of affairs with form 4.19 (6 pages)
30 October 2009Appointment of a voluntary liquidator (1 page)
30 October 2009Appointment of a voluntary liquidator (1 page)
30 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-23
(1 page)
30 October 2009Statement of affairs with form 4.19 (6 pages)
12 October 2009Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT on 12 October 2009 (1 page)
28 July 2009Return made up to 17/07/09; full list of members (3 pages)
28 July 2009Return made up to 17/07/09; full list of members (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 August 2008Return made up to 17/07/08; full list of members (3 pages)
26 August 2008Return made up to 17/07/08; full list of members (3 pages)
16 July 2008Registered office changed on 16/07/2008 from 3RD floor, 314 regents park road finchley london N3 2LT (1 page)
16 July 2008Registered office changed on 16/07/2008 from 3RD floor, 314 regents park road finchley london N3 2LT (1 page)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 August 2007Return made up to 17/07/07; full list of members (6 pages)
16 August 2007Return made up to 17/07/07; full list of members (6 pages)
13 December 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
13 December 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 August 2006Company name changed carine gilson LIMITED\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed carine gilson LIMITED\certificate issued on 01/08/06 (2 pages)
17 July 2006Incorporation (17 pages)
17 July 2006Incorporation (17 pages)