Company NameAtmocube Limited
Company StatusDissolved
Company Number07138922
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameDim Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Stephane Jean Andre Dimanche
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address1 Mail Benoit Frachon
Aubervilliers
93300

Location

Registered Address16 Upper Woburn Place
C/O Mk-Consult
London
WC1H 0BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stephane Dimanche
100.00%
Ordinary

Accounts

Latest Accounts24 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
23 April 2019Application to strike the company off the register (1 page)
14 February 2019Withdraw the company strike off application (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (1 page)
24 January 2019Accounts for a dormant company made up to 24 January 2019 (2 pages)
8 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
3 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
23 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
(3 pages)
22 January 2018Registered office address changed from 16 Upper Woburn Place 16 Upper Woburn Place C/O Mk-Consult London WC1H 0BS England to 16 Upper Woburn Place C/O Mk-Consult London WC1H 0BS on 22 January 2018 (1 page)
22 January 2018Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP to 16 Upper Woburn Place 16 Upper Woburn Place C/O Mk-Consult London WC1H 0BS on 22 January 2018 (1 page)
21 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 February 2016Director's details changed for Mr Stephane Jean Andre Dimanche on 1 January 2016 (2 pages)
28 February 2016Director's details changed for Mr Stephane Jean Andre Dimanche on 1 January 2016 (2 pages)
28 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
28 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
11 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Stephane Jean Andre Dimanche on 1 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Stephane Jean Andre Dimanche on 1 January 2014 (2 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Director's details changed for Mr Stephane Jean Andre Dimanche on 1 January 2014 (2 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
20 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
24 November 2011Registered office address changed from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 24 November 2011 (1 page)
24 November 2011Registered office address changed from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 24 November 2011 (1 page)
23 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 January 2010Incorporation (23 pages)
28 January 2010Incorporation (23 pages)