About

Registered Number: 04516925
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Liquidation
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Atec Associates Ltd was founded on 22 August 2002 and are based in London, it's status in the Companies House registry is set to "Liquidation". The current directors of Atec Associates Ltd are listed as Aashik, Sayf, Cluderay, Joanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AASHIK, Sayf 21 January 2003 18 September 2003 1
CLUDERAY, Joanne 18 September 2003 01 January 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 August 2017
WU04 - N/A 15 August 2017
COCOMP - Order to wind up 19 June 2017
AC93 - N/A 13 June 2017
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
DISS16(SOAS) - N/A 15 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 06 September 2015
AD01 - Change of registered office address 30 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 23 September 2013
DISS40 - Notice of striking-off action discontinued 21 September 2013
AA - Annual Accounts 18 September 2013
DISS16(SOAS) - N/A 06 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 25 August 2012
AD01 - Change of registered office address 25 August 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 25 September 2011
DISS40 - Notice of striking-off action discontinued 07 September 2010
AR01 - Annual Return 04 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
287 - Change in situation or address of Registered Office 11 May 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 05 November 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 19 September 2007
287 - Change in situation or address of Registered Office 09 August 2007
363s - Annual Return 16 August 2006
363s - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
AA - Annual Accounts 13 June 2006
287 - Change in situation or address of Registered Office 13 April 2006
AAMD - Amended Accounts 06 April 2006
395 - Particulars of a mortgage or charge 05 November 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2005
287 - Change in situation or address of Registered Office 14 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 July 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 21 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
287 - Change in situation or address of Registered Office 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.