Company NameATW Investments Limited
Company StatusDissolved
Company Number07550869
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date11 June 2013 (10 years, 9 months ago)
Previous NameMOFO Forty-Four Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRudolph Assiz Joachim De Mendonca
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 11 June 2013)
RoleFinance
Country of ResidenceSwitzerland
Correspondence AddressHaus Bristol 14
Wengen 3823
Switzerland
Secretary NameMOFO Secretaries Limited (Corporation)
StatusClosed
Appointed03 March 2011(same day as company formation)
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameEdward John Lukins
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMOFO Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2011(same day as company formation)
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW

Location

Registered AddressMofo Notices Limited
Citypoint One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Mofo Nominees Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1
(4 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1
(4 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1
(4 pages)
12 September 2011Appointment of Rudolph Assiz Joachim De Mendonca as a director on 29 July 2011 (3 pages)
12 September 2011Appointment of Rudolph Assiz Joachim De Mendonca as a director (3 pages)
6 September 2011Termination of appointment of Mofo Nominees Limited as a director on 29 July 2011 (2 pages)
6 September 2011Termination of appointment of Edward John Lukins as a director on 29 July 2011 (2 pages)
6 September 2011Termination of appointment of Edward Lukins as a director (2 pages)
6 September 2011Termination of appointment of Mofo Nominees Limited as a director (2 pages)
9 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-02
(2 pages)
9 August 2011Company name changed mofo forty-four LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
(2 pages)
9 August 2011Change of name notice (2 pages)
9 August 2011Change of name notice (2 pages)
22 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-19
(1 page)
22 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-19
(1 page)
3 March 2011Incorporation (38 pages)
3 March 2011Incorporation (38 pages)