About

Registered Number: 07588139
Date of Incorporation: 01/04/2011 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2018 (6 years and 6 months ago)
Registered Address: STERLING FORD, Centurion Court 83 Camp Road, St Albans, Herts, AL1 5JN

 

Having been setup in 2011, Atkinson Real Estate No. 3 Ltd have registered office in St Albans in Herts, it's status at Companies House is "Dissolved". There are 2 directors listed as Mornington Secretaires Limited, Park, Robert Graham for the business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORNINGTON SECRETAIRES LIMITED 01 July 2012 - 1
PARK, Robert Graham 01 April 2011 20 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2018
LIQ13 - N/A 26 July 2018
LIQ03 - N/A 12 July 2017
AD01 - Change of registered office address 31 May 2016
RESOLUTIONS - N/A 26 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2016
4.70 - N/A 26 May 2016
AR01 - Annual Return 03 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 April 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 15 March 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 11 September 2012
AD01 - Change of registered office address 13 July 2012
AP04 - Appointment of corporate secretary 13 July 2012
TM02 - Termination of appointment of secretary 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 11 June 2012
CERTNM - Change of name certificate 21 July 2011
AP01 - Appointment of director 21 July 2011
AA01 - Change of accounting reference date 01 April 2011
NEWINC - New incorporation documents 01 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.