Company NameAtomin Trading Limited
Company StatusDissolved
Company Number08281568
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Nimota Abimbola
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleBeauty Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 202 Nether Street
Finchley
London
N3 1JD
Director NameMrs Olusola Saidat Abimbola
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(12 months after company formation)
Appointment Duration7 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Tadema Road
London
SW10 0PZ
Secretary NameMiss Nimota Ayinke Abimbola
StatusResigned
Appointed30 November 2013(1 year after company formation)
Appointment Duration7 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressFlat 3, 202 Nether Street Nether Street
London
N3 1JD

Location

Registered Address31 Tadema Road
Chelsea
London
SW10 0PZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

1 at £100Nimota Abimbola
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2014Termination of appointment of Nimota Ayinke Abimbola as a secretary on 1 July 2014 (1 page)
5 July 2014Termination of appointment of Olusola Saidat Abimbola as a director on 1 June 2014 (1 page)
5 July 2014Termination of appointment of Nimota Ayinke Abimbola as a secretary on 1 July 2014 (1 page)
5 July 2014Termination of appointment of Olusola Saidat Abimbola as a director on 1 June 2014 (1 page)
5 July 2014Termination of appointment of Olusola Saidat Abimbola as a director on 1 June 2014 (1 page)
5 July 2014Termination of appointment of Nimota Ayinke Abimbola as a secretary on 1 July 2014 (1 page)
22 April 2014Registered office address changed from 31 31 Tadema Road London SW10 0PZ England on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Flat 3 202 Nether Street Finchley London N3 1JD on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Flat 3 202 Nether Street Finchley London N3 1JD on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 31 31 Tadema Road London SW10 0PZ England on 22 April 2014 (1 page)
17 April 2014Appointment of Miss Nimota Ayinke Abimbola as a secretary on 30 November 2013 (2 pages)
17 April 2014Termination of appointment of Nimota Abimbola as a director on 9 November 2013 (1 page)
17 April 2014Appointment of Mrs Olusola Saidat Abimbola as a director on 1 November 2013 (2 pages)
17 April 2014Appointment of Miss Nimota Ayinke Abimbola as a secretary on 30 November 2013 (2 pages)
17 April 2014Appointment of Mrs Olusola Saidat Abimbola as a director on 1 November 2013 (2 pages)
17 April 2014Appointment of Mrs Olusola Saidat Abimbola as a director on 1 November 2013 (2 pages)
17 April 2014Termination of appointment of Nimota Abimbola as a director on 9 November 2013 (1 page)
17 April 2014Termination of appointment of Nimota Abimbola as a director on 9 November 2013 (1 page)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
5 November 2013Director's details changed for Miss Nimota Abimbola on 1 November 2013 (2 pages)
5 November 2013Director's details changed for Miss Nimota Abimbola on 1 November 2013 (2 pages)
5 November 2013Director's details changed for Miss Nimota Abimbola on 1 November 2013 (2 pages)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)