About

Registered Number: 02933967
Date of Incorporation: 31/05/1994 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2018 (6 years and 9 months ago)
Registered Address: GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Based in Birmingham, Atlas Express Ltd was setup in 1994, it has a status of "Dissolved". The current directors of this organisation are Khan, Zuffer, Calladine, Anthony Mervin, Khawaja, Naseem Ahmad. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLADINE, Anthony Mervin 31 May 1994 30 June 2011 1
KHAWAJA, Naseem Ahmad 31 May 1994 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Zuffer 31 May 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2018
LIQ14 - N/A 28 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2017
LIQ10 - N/A 28 November 2017
LIQ03 - N/A 03 November 2017
4.68 - Liquidator's statement of receipts and payments 01 December 2016
AD01 - Change of registered office address 31 October 2016
4.68 - Liquidator's statement of receipts and payments 26 November 2015
AD01 - Change of registered office address 03 October 2014
RESOLUTIONS - N/A 02 October 2014
4.20 - N/A 02 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 25 February 2014
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 09 July 2012
AP03 - Appointment of secretary 09 July 2012
AA - Annual Accounts 29 February 2012
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 18 August 2011
TM01 - Termination of appointment of director 12 August 2011
TM02 - Termination of appointment of secretary 12 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 13 March 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 05 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 08 June 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 16 June 2000
287 - Change in situation or address of Registered Office 16 June 2000
AA - Annual Accounts 29 September 1999
AA - Annual Accounts 20 July 1999
AA - Annual Accounts 25 March 1998
363s - Annual Return 12 March 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 23 April 1997
AA - Annual Accounts 03 April 1996
363s - Annual Return 26 July 1995
CERTNM - Change of name certificate 24 June 1994
CERTNM - Change of name certificate 24 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
287 - Change in situation or address of Registered Office 22 June 1994
NEWINC - New incorporation documents 31 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.