Company NameATW Contracting Ltd
Company StatusDissolved
Company Number09587296
CategoryPrivate Limited Company
Incorporation Date12 May 2015(8 years, 11 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Daniels
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Comeragh Road
London
W14 9HS
Director NameMr Brian Ronald Walmsley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridgford Road
West Bridgford
Nottingham
NG2 6AB
Director NameMr Nanaji Kanade
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed21 September 2015(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 28 December 2017)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address77 Comeragh Road
London
W14 9HS

Location

Registered Address77 Comeragh Road
London
W14 9HS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Peel Shareholders LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 November 2017Compulsory strike-off action has been discontinued (1 page)
3 November 2017Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 77 Comeragh Road London W14 9HS on 3 November 2017 (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
21 September 2015Appointment of Mr Nanaji Kanade as a director on 21 September 2015 (2 pages)
21 September 2015Termination of appointment of Brian Ronald Walmsley as a director on 21 September 2015 (1 page)
3 September 2015Registered office address changed from Branston Court Branston Street Birmingham B18 6BA United Kingdom to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Branston Court Branston Street Birmingham B18 6BA United Kingdom to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 3 September 2015 (1 page)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)