About

Registered Number: 03300273
Date of Incorporation: 09/01/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 1 month ago)
Registered Address: 115 King Georges Avenue, Regents Park, Southampton, Hampshire, SO15 4LE

 

Established in 1997, Air Treatment Technique Ltd has its registered office in Southampton in Hampshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, Christopher Victor 17 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
LAMB, Marie-Angele 17 March 1997 08 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 09 January 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 31 December 2013
CH01 - Change of particulars for director 29 April 2013
AR01 - Annual Return 23 February 2013
TM02 - Termination of appointment of secretary 23 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 01 February 2009
363a - Annual Return 21 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 05 February 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 31 January 2006
363s - Annual Return 31 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 30 January 2004
287 - Change in situation or address of Registered Office 30 January 2004
AA - Annual Accounts 25 January 2003
363s - Annual Return 20 January 2003
363s - Annual Return 24 January 2002
AA - Annual Accounts 02 January 2002
AA - Annual Accounts 30 January 2001
287 - Change in situation or address of Registered Office 30 January 2001
363s - Annual Return 18 January 2001
363s - Annual Return 08 February 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 04 December 1998
287 - Change in situation or address of Registered Office 11 March 1998
CERTNM - Change of name certificate 04 March 1998
363s - Annual Return 05 February 1998
225 - Change of Accounting Reference Date 13 August 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
RESOLUTIONS - N/A 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
287 - Change in situation or address of Registered Office 21 April 1997
CERTNM - Change of name certificate 14 March 1997
NEWINC - New incorporation documents 09 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.