About

Registered Number: 06591825
Date of Incorporation: 13/05/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2016 (8 years and 1 month ago)
Registered Address: C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

 

Based in Team Valley, Gateshead, Atelier Mayer Ltd was founded on 13 May 2008, it's status is listed as "Dissolved". The business has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KODELL, Alice 13 May 2008 17 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 January 2016
4.68 - Liquidator's statement of receipts and payments 27 July 2015
F10.2 - N/A 10 June 2014
AD01 - Change of registered office address 03 June 2014
RESOLUTIONS - N/A 30 May 2014
RESOLUTIONS - N/A 30 May 2014
4.20 - N/A 30 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2014
AA - Annual Accounts 28 January 2014
AA01 - Change of accounting reference date 20 January 2014
CH01 - Change of particulars for director 17 December 2013
SH01 - Return of Allotment of shares 11 October 2013
AR01 - Annual Return 29 July 2013
RP04 - N/A 26 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2013
TM02 - Termination of appointment of secretary 23 May 2013
AD01 - Change of registered office address 26 April 2013
AA - Annual Accounts 28 February 2013
SH01 - Return of Allotment of shares 18 February 2013
SH01 - Return of Allotment of shares 15 January 2013
CH04 - Change of particulars for corporate secretary 14 November 2012
AD01 - Change of registered office address 07 November 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 18 May 2011
RESOLUTIONS - N/A 27 April 2011
SH08 - Notice of name or other designation of class of shares 27 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 April 2011
SH01 - Return of Allotment of shares 27 April 2011
SH01 - Return of Allotment of shares 27 April 2011
AA - Annual Accounts 28 February 2011
CH04 - Change of particulars for corporate secretary 14 January 2011
AD01 - Change of registered office address 22 December 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 22 October 2008
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.