About

Registered Number: 02732812
Date of Incorporation: 20/07/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2020 (4 years and 2 months ago)
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU,

 

Established in 1992, Atlas Design (UK) Ltd are based in London, it has a status of "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LADOW, Allan N/A 24 January 2014 1
LADOW, Roger 11 March 1995 15 July 2010 1
POLITO, Charles Stephen N/A 11 March 1995 1
STANBURY, Anthony David 17 October 2009 15 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Diana 29 June 2001 08 February 2002 1
BOYD, Peter William 11 March 1995 29 June 2001 1
PEARCE, Stuart John 01 March 2002 08 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2020
AM23 - N/A 03 January 2020
AM10 - N/A 19 December 2019
AM10 - N/A 05 December 2019
AM10 - N/A 27 June 2019
AM11 - N/A 22 February 2019
AM16 - N/A 22 February 2019
AM10 - N/A 04 January 2019
AM10 - N/A 18 June 2018
AM19 - N/A 08 January 2018
AM10 - N/A 14 December 2017
AD01 - Change of registered office address 08 September 2017
AM10 - N/A 28 June 2017
2.24B - N/A 21 December 2016
AD01 - Change of registered office address 08 September 2016
2.24B - N/A 01 June 2016
2.24B - N/A 05 January 2016
2.31B - N/A 05 January 2016
AD01 - Change of registered office address 02 November 2015
2.24B - N/A 23 June 2015
2.31B - N/A 23 June 2015
2.24B - N/A 30 January 2015
F2.18 - N/A 04 September 2014
2.17B - N/A 22 August 2014
2.16B - N/A 12 August 2014
AD01 - Change of registered office address 03 July 2014
2.12B - N/A 02 July 2014
MR01 - N/A 14 May 2014
AUD - Auditor's letter of resignation 29 April 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
AA - Annual Accounts 20 December 2013
MR04 - N/A 19 December 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH03 - Change of particulars for secretary 22 July 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AD01 - Change of registered office address 09 March 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 20 September 2010
MISC - Miscellaneous document 31 August 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AP01 - Appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 28 August 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 17 September 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 03 November 2006
287 - Change in situation or address of Registered Office 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 17 June 2002
287 - Change in situation or address of Registered Office 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
363s - Annual Return 30 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
AA - Annual Accounts 07 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 17 August 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 14 July 1997
287 - Change in situation or address of Registered Office 25 May 1997
363s - Annual Return 21 July 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 23 June 1995
288 - N/A 18 April 1995
288 - N/A 18 April 1995
287 - Change in situation or address of Registered Office 09 March 1995
363s - Annual Return 08 March 1995
395 - Particulars of a mortgage or charge 21 July 1994
AA - Annual Accounts 19 May 1994
288 - N/A 19 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1993
363b - Annual Return 18 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1993
288 - N/A 14 August 1992
288 - N/A 14 August 1992
NEWINC - New incorporation documents 20 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2014 Outstanding

N/A

Rent deposit deed 22 December 2010 Outstanding

N/A

All assets debenture 29 April 2010 Fully Satisfied

N/A

Debenture 14 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.