Company NameAttica Communications Limited
Company StatusDissolved
Company Number09420830
CategoryPrivate Limited Company
Incorporation Date4 February 2015(9 years, 3 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Janet Oganah
Date of BirthMay 1983 (Born 41 years ago)
NationalityKenyan
StatusClosed
Appointed04 February 2015(same day as company formation)
RoleDigital Media Manager / Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Elizabeth Chege
Date of BirthJune 1984 (Born 39 years ago)
NationalityKenyan
StatusResigned
Appointed04 February 2015(same day as company formation)
RoleDigital Media Manager
Country of ResidenceUnited Kingdowm
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressBlooms
19-23 Featherstone Street
London
EC1Y 8SL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Registered office address changed from Flat 5, East Block, Peabody Buildings Brodlove Lane London E1W 3DX England to 50 Liverpool Street London EC2M 7PR on 23 May 2017 (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 April 2017Termination of appointment of Elizabeth Chege as a director on 1 May 2016 (1 page)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
19 April 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 5, East Block, Peabody Buildings Brodlove Lane London E1W 3DX on 19 April 2016 (1 page)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Director's details changed for Miss Janet Oganah on 28 February 2016 (2 pages)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)