About

Registered Number: 05570832
Date of Incorporation: 22/09/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2019 (4 years and 8 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Established in 2005, Atlas Goss Ltd are based in Buckinghamshire. We do not know the number of employees at the organisation. The current directors of this business are listed as Rumsey, Karen Suzanne, Tamber, Parvinder Kaur, Gurprasviad, Camela in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURPRASVIAD, Camela 29 December 2006 30 November 2007 1
Secretary Name Appointed Resigned Total Appointments
RUMSEY, Karen Suzanne 22 September 2005 15 March 2010 1
TAMBER, Parvinder Kaur 16 March 2010 17 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2019
LIQ14 - N/A 25 July 2019
LIQ03 - N/A 29 March 2019
LIQ03 - N/A 12 April 2018
4.68 - Liquidator's statement of receipts and payments 03 April 2017
4.68 - Liquidator's statement of receipts and payments 30 March 2016
AD01 - Change of registered office address 18 February 2015
RESOLUTIONS - N/A 17 February 2015
4.20 - N/A 17 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2015
AR01 - Annual Return 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 29 September 2013
AD01 - Change of registered office address 29 September 2013
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 18 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 27 November 2010
AA - Annual Accounts 15 October 2010
TM02 - Termination of appointment of secretary 16 March 2010
AP03 - Appointment of secretary 16 March 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 30 October 2009
RESOLUTIONS - N/A 06 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 26 March 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
363a - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 20 October 2006
225 - Change of Accounting Reference Date 12 October 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.