Company NameATMT Distribution Limited
Company StatusDissolved
Company Number08545332
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NamesEverything Student Limited and Everything Chefs Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Ash Daswani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address152-160 City Road
London
EC1V 2NX

Location

Registered AddressMr A Daswani
42 Upper Berkeley Street
London
W1H 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

90 at £1Inspired Chefs LTD
90.00%
Ordinary A
5 at £1Cyrus Rustom Todiwala & Pervin Cyrus Todiwala
5.00%
Ordinary B
5 at £1Vivek Singh
5.00%
Ordinary B

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
26 April 2019Application to strike the company off the register (1 page)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
20 July 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2018Registered office address changed from C/O Sj Males & Co 110 Butterfield, Great Marlings Luton LU2 8DL to Mr a Daswani 42 Upper Berkeley Street London W1H 5PW on 7 February 2018 (1 page)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 September 2015Company name changed everything chefs LTD\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
14 September 2015Company name changed everything chefs LTD\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
18 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2014Change of share class name or designation (2 pages)
18 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2014Change of share class name or designation (2 pages)
17 December 2013Change of share class name or designation (2 pages)
17 December 2013Resolutions
  • RES13 ‐ Reclassification of shares 06/11/2013
(11 pages)
17 December 2013Change of share class name or designation (2 pages)
17 December 2013Resolutions
  • RES13 ‐ Reclassification of shares 06/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
27 October 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
27 October 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
4 October 2013Company name changed everything student LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2013Company name changed everything student LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
10 July 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
28 May 2013Incorporation (24 pages)
28 May 2013Incorporation (24 pages)