Liquidation
Company Information for ATCHA & ASSOCIATES LIMITED
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4EQ,
|
Company Registration Number
08360667
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ATCHA & ASSOCIATES LIMITED | ||
Legal Registered Office | ||
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ Other companies in W1U | ||
Previous Names | ||
|
Company Number | 08360667 | |
---|---|---|
Company ID Number | 08360667 | |
Date formed | 2013-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 08:00:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ATCHA & ASSOCIATES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CASSIM OSMAN ATCHA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A&A LAW LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
SPECIALIST ACCOUNTING SUPPORT LTD | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/19 FROM 46 Aldgate High Street London EC3N 1AL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/18 FROM Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/18 FROM 46 Aldgate High Street London EC3N 1AL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES | |
PSC04 | Change of details for Mr Cassim Atcha as a person with significant control on 2018-08-08 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/17 TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSIM ATCHA | |
PSC07 | CESSATION OF CASSIM ATCHA AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/15 FROM 115 Baker Street London W1U 6RT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083606670001 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/13 TO 31/03/14 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CASSIM ATCHA / 01/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 58 BROADWICK STREET LONDON W1F 7AL UNITED KINGDOM | |
RES01 | ALTER ARTICLES 08/04/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 08/04/13 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURRSHO FROM 31/01/2014 TO 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 58 BROADWICK STREET LONDON W1F 7AJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 56 BROADWICK STREET LONDON W1F 7AJ UNITED KINGDOM | |
RES15 | CHANGE OF NAME 15/01/2013 | |
CERTNM | COMPANY NAME CHANGED A&A NEWCO LIMITED CERTIFICATE ISSUED ON 15/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2020-06-19 |
Resolution | 2018-10-11 |
Appointmen | 2018-10-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATCHA & ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as ATCHA & ASSOCIATES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ATCHA & ASSOCIATES LIMITED | Event Date | 2018-10-11 |
Initiating party | Event Type | Appointmen | |
Defending party | ATCHA & ASSOCIATES LIMITED | Event Date | 2018-10-11 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | ATCHA & ASSOCIATES LIMITED | Event Date | 2018-10-04 |
NOTICE IS HEREBY GIVEN that the Creditors of the Company are required, on or before 28 July 2020 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Douglas John Pinteau, of WSM Marks Bloom LLP, Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. Liquidator: Douglas John Pinteau (IP number 19590 ) of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . : For further details contact Jack Darby on 020 8939 8240 | |||
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. |