Company NameAtelier Accessories Ltd
Company StatusDissolved
Company Number09162071
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 9 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

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 NameMs Farrah Cameron
Date of BirthJune 1987 (Born 36 years ago)
NationalityAustralian
StatusClosed
Appointed05 August 2014(same day as company formation)
RoleAssistant Buyer
Country of ResidenceUnited Kingdom
Correspondence Address6a Glenelg Road
London
SW2 5JT

Location

Registered AddressFlat 1, 76 Christchurch Road Flat 1, 76 Christchurch Road
London
SW2 3DE
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2015Application to strike the company off the register (3 pages)
12 November 2015Application to strike the company off the register (3 pages)
3 November 2015Registered office address changed from 6a Glenelg Road London SW2 5JT to Flat 1, 76 Christchurch Road Flat 1, 76 Christchurch Road London SW2 3DE on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 6a Glenelg Road London SW2 5JT to Flat 1, 76 Christchurch Road Flat 1, 76 Christchurch Road London SW2 3DE on 3 November 2015 (1 page)
8 August 2015Director's details changed for Ms Farrah Cameron on 6 August 2015 (2 pages)
8 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(3 pages)
8 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW England to 6a Glenelg Road London SW2 5JT on 8 August 2015 (1 page)
8 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW England to 6a Glenelg Road London SW2 5JT on 8 August 2015 (1 page)
8 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(3 pages)
8 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(3 pages)
8 August 2015Director's details changed for Ms Farrah Cameron on 6 August 2015 (2 pages)
8 August 2015Director's details changed for Ms Farrah Cameron on 6 August 2015 (2 pages)
8 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW England to 6a Glenelg Road London SW2 5JT on 8 August 2015 (1 page)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)