Company NameAtlas Kommunications Limited
Company StatusDissolved
Company Number07749143
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSt John Errol Randolph De-Zilva
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(1 year, 9 months after company formation)
Appointment Duration9 months, 4 weeks (closed 25 March 2014)
RoleRetired Music Producer/Promoter
Country of ResidenceEngland
Correspondence AddressBittacy Court Bittacy Hill
Mill Hill
London
Glc
NW7 1HY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMs Renata Strieglova
Date of BirthApril 1977 (Born 47 years ago)
NationalityCzech
StatusResigned
Appointed01 October 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2013)
RoleTranslation
Country of ResidenceEngland
Correspondence Address36 Bittacy Hill
London
NW7 1HY

Location

Registered Address36 Bittacy Court Bittacy Hill
Mill Hill
London
Glc
NW7 1HY
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

1 at £1Renata Strieglova
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
28 November 2013Application to strike the company off the register (4 pages)
28 November 2013Application to strike the company off the register (4 pages)
15 August 2013Registered office address changed from 45 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE United Kingdom on 15 August 2013 (4 pages)
15 August 2013Registered office address changed from 45 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE United Kingdom on 15 August 2013 (4 pages)
22 July 2013Termination of appointment of Renata Strieglova as a director (1 page)
22 July 2013Termination of appointment of Renata Strieglova as a director on 31 May 2013 (1 page)
22 July 2013Appointment of St John Errol Randolph De-Zilva as a director on 31 May 2013 (2 pages)
22 July 2013Appointment of St John Errol Randolph De-Zilva as a director (2 pages)
22 July 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
22 July 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1
(3 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1
(3 pages)
7 October 2011Appointment of Ms Renata Strieglova as a director on 1 October 2011 (2 pages)
7 October 2011Appointment of Ms Renata Strieglova as a director (2 pages)
23 August 2011Incorporation (20 pages)
23 August 2011Incorporation (20 pages)
23 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)