About

Registered Number: 05142468
Date of Incorporation: 01/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 529 Great West Road, Hounslow, Middlesex, TW5 0BS

 

Based in Middlesex, A T S Enterprises Uk Ltd was founded on 01 June 2004, it's status is listed as "Dissolved". We do not know the number of employees at this company. This company has 3 directors listed as Dhillon, Avtar Singh, Dhillon, Kalwinder, Dhillon, Tajinder Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHILLON, Avtar Singh 01 June 2004 - 1
DHILLON, Kalwinder 01 June 2004 01 June 2012 1
DHILLON, Tajinder Singh 01 June 2012 30 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 17 August 2018
AA - Annual Accounts 29 June 2018
PSC01 - N/A 11 August 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 30 June 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 02 July 2012
AP01 - Appointment of director 02 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 17 February 2010
AA01 - Change of accounting reference date 26 January 2010
DISS40 - Notice of striking-off action discontinued 14 November 2009
AR01 - Annual Return 13 November 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 06 February 2009
DISS40 - Notice of striking-off action discontinued 31 January 2009
363a - Annual Return 30 January 2009
363a - Annual Return 30 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 23 January 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 31 January 2006
225 - Change of Accounting Reference Date 22 July 2005
363s - Annual Return 09 June 2005
395 - Particulars of a mortgage or charge 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.