Dissolved
Dissolved 2014-08-19
Company Information for ATICO INTERNATIONAL UK LIMITED
MARBLE ARCH, LONDON, W1H 7LW,
|
Company Registration Number
04518885
Private Limited Company
Dissolved Dissolved 2014-08-19 |
Company Name | ||
---|---|---|
ATICO INTERNATIONAL UK LIMITED | ||
Legal Registered Office | ||
MARBLE ARCH LONDON W1H 7LW Other companies in W1H | ||
Previous Names | ||
|
Company Number | 04518885 | |
---|---|---|
Date formed | 2002-08-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2014-08-19 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-21 18:12:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SEC CO LIMITED |
||
NOEL BONET |
||
STEVEN ALLAN FELKOWITZ |
||
MARTIN TEICHMAN SUTKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES KRONRAD |
Director | ||
DAVID THOMAS HAWKINGS |
Company Secretary | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERSTONE EQUITY PARTNERS LIMITED | Company Secretary | 2008-10-21 | CURRENT | 2007-10-05 | Active - Proposal to Strike off | |
RIVERSTONE HOLDINGS GP LIMITED | Company Secretary | 2008-10-21 | CURRENT | 2007-10-05 | Active - Proposal to Strike off | |
PATRICIA JEAN FILMS LIMITED | Company Secretary | 2008-06-05 | CURRENT | 2006-10-27 | Liquidation | |
ZOE INTERACTIVE (UK) LTD | Company Secretary | 2008-05-01 | CURRENT | 2006-10-25 | Active - Proposal to Strike off | |
MARCEL LIMITED | Company Secretary | 2008-04-28 | CURRENT | 1997-08-26 | Liquidation | |
PEYRONNET PICTURES LIMITED | Company Secretary | 2008-01-15 | CURRENT | 2008-01-15 | Dissolved 2015-05-19 | |
OVERRATED FILMS LIMITED | Company Secretary | 2007-09-06 | CURRENT | 2007-09-06 | Dissolved 2015-05-03 | |
THE BAR AB LTD | Company Secretary | 2007-08-07 | CURRENT | 2007-08-07 | Dissolved 2015-12-29 | |
NEXFOODS LIMITED | Company Secretary | 2007-07-25 | CURRENT | 2007-07-25 | Dissolved 2015-03-24 | |
THE MODERN PANTRY TWO LIMITED | Company Secretary | 2007-07-24 | CURRENT | 2005-05-24 | Dissolved 2016-01-12 | |
NIGELLA EXPRESS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active | |
WILD CHILD FILMS UK LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2001-11-28 | Dissolved 2013-09-10 | |
MOCOH BROKERS LTD | Company Secretary | 2007-02-26 | CURRENT | 2007-02-26 | Liquidation | |
BIGTIME TV HOLDINGS LIMITED | Company Secretary | 2006-08-04 | CURRENT | 2004-08-10 | Dissolved 2014-03-04 | |
CUP CAKE CAFE LIMITED | Company Secretary | 2005-09-19 | CURRENT | 2005-09-19 | Dissolved 2015-03-24 | |
PABULUM PRODUCTIONS LIMITED | Company Secretary | 2005-06-13 | CURRENT | 2001-08-22 | Liquidation | |
PABULUM MEDIA LIMITED | Company Secretary | 2005-06-13 | CURRENT | 2001-07-11 | Active | |
GRACE AND FAVOUR PRODUCTIONS LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1999-04-27 | Dissolved 2013-10-01 | |
MILFORD JUNCTION PRODUCTIONS LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1997-06-27 | Dissolved 2015-05-12 | |
FUTURA MEDIA LIMITED | Company Secretary | 2004-01-01 | CURRENT | 2003-02-11 | Dissolved 2018-04-18 | |
HOLDEN HOMES (SOUTHERN) LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1984-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM IVAN SOPHER & CO 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 20/09/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KRONRAD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AR01 | 27/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 27/08/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/09/05 | |
363s | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/01/03 FROM: THIRD FLOOR 90 LONG ACRE LONDON WC2E 9TT | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 188 LIMITED CERTIFICATE ISSUED ON 26/11/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ATICO INTERNATIONAL UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |