London
N6 5HX
Director Name | Ms Anne Fiona Timpany |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Pound House 62a Highgate High Street London N6 5HX |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Atra Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2021 | Application to strike the company off the register (3 pages) |
30 November 2021 | Change of details for Ms Anne Fiona Timpany as a person with significant control on 29 November 2021 (2 pages) |
30 November 2021 | Change of details for Mr Refat Agalliu as a person with significant control on 29 November 2021 (2 pages) |
29 November 2021 | Change of details for Mr Refat Agalliu as a person with significant control on 26 November 2021 (2 pages) |
29 November 2021 | Change of details for Mr Refat Agalliu as a person with significant control on 26 November 2021 (2 pages) |
29 November 2021 | Director's details changed for Mr Refat Agalliu on 29 November 2021 (2 pages) |
29 November 2021 | Director's details changed for Ms Anne Fiona Timpany on 29 November 2021 (2 pages) |
29 November 2021 | Change of details for Ms Anne Fiona Timpany as a person with significant control on 26 November 2021 (2 pages) |
28 November 2021 | Confirmation statement made on 19 November 2021 with updates (4 pages) |
28 November 2021 | Director's details changed for Mr Refat Agalliu on 26 November 2021 (2 pages) |
28 November 2021 | Director's details changed for Ms Anne Fiona Timpany on 26 November 2021 (2 pages) |
5 August 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
30 November 2020 | Change of details for Mr Refat Agalliu as a person with significant control on 28 November 2020 (2 pages) |
30 November 2020 | Change of details for Ms Anne Fiona Timpany as a person with significant control on 28 November 2020 (2 pages) |
28 November 2020 | Director's details changed for Mr Refat Agalliu on 28 November 2020 (2 pages) |
28 November 2020 | Director's details changed for Ms Anne Fiona Timpany on 28 November 2020 (2 pages) |
28 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 February 2020 | Resolutions
|
26 November 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
26 November 2019 | Notification of Refat Agalliu as a person with significant control on 25 November 2019 (2 pages) |
26 November 2019 | Notification of Anne Fiona Timpany as a person with significant control on 25 November 2019 (2 pages) |
26 November 2019 | Cessation of Atra Holdings Limited as a person with significant control on 25 November 2019 (1 page) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
3 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
21 February 2019 | Resolutions
|
21 February 2019 | Resolutions
|
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
15 August 2018 | Director's details changed for Mr Refat Agalliu on 13 August 2018 (2 pages) |
15 August 2018 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page) |
15 August 2018 | Director's details changed for Ms Anne Fiona Timpany on 13 August 2018 (2 pages) |
15 August 2018 | Change of details for Atra Holdings Limited as a person with significant control on 13 August 2018 (2 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
23 October 2017 | Cessation of Anne Fiona Timpany as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Notification of Atra Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Notification of Atra Holdings Limited as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Cessation of Refat Agalliu as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Cessation of Anne Fiona Timpany as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Cessation of Refat Agalliu as a person with significant control on 6 April 2016 (1 page) |
20 October 2017 | Change of details for Mr Refat Agalliu as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Ms Anne Fiona Timpany as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Mr Refat Agalliu as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Ms Anne Fiona Timpany as a person with significant control on 20 October 2017 (2 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
30 November 2016 | Director's details changed for Mr Refat Agalliu on 6 April 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Refat Agalliu on 6 April 2016 (2 pages) |
30 November 2016 | Director's details changed for Ms Anne Timpany on 6 April 2016 (2 pages) |
30 November 2016 | Director's details changed for Ms Anne Timpany on 6 April 2016 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 July 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
7 July 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
28 April 2016 | Director's details changed for Ms Anne Timpany on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Ms Anne Timpany on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Refat Agalliu on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Refat Agalliu on 28 April 2016 (2 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Registered office address changed from 66 Woodland Drive St. Albans Hertfordshire AL4 0ET United Kingdom to Manger House 62a Highgate High Street London N6 5HX on 11 February 2016 (1 page) |
11 February 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Registered office address changed from 66 Woodland Drive St. Albans Hertfordshire AL4 0ET United Kingdom to Manger House 62a Highgate High Street London N6 5HX on 11 February 2016 (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|