About

Registered Number: 06658283
Date of Incorporation: 28/07/2008 (15 years and 8 months ago)
Company Status: Liquidation
Registered Address: Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

 

Based in Essex, Atom Training & Recruitment Ltd was established in 2008, it has a status of "Liquidation". Kwushue, Henry Chukwujindu, Otegbola, Olaoluwa Stephen, Akinade, Kafaya, Kwushue, Cecilia, Kwushue, Henrietta Atinuke, Otegbola, Olaoluwa are listed as the directors of the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKINADE, Kafaya 28 July 2008 15 February 2009 1
KWUSHUE, Cecilia 30 December 2011 01 November 2012 1
KWUSHUE, Henrietta Atinuke 01 December 2011 01 November 2012 1
OTEGBOLA, Olaoluwa 27 August 2014 14 October 2014 1
Secretary Name Appointed Resigned Total Appointments
KWUSHUE, Henry Chukwujindu 15 December 2013 - 1
OTEGBOLA, Olaoluwa Stephen 01 November 2012 15 December 2013 1

Filing History

Document Type Date
NDISC - N/A 11 January 2020
NDISC - N/A 11 January 2020
RESOLUTIONS - N/A 16 December 2019
CONNOT - N/A 16 December 2019
AD01 - Change of registered office address 25 November 2019
RESOLUTIONS - N/A 23 November 2019
LIQ02 - N/A 23 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 14 August 2018
PSC01 - N/A 26 March 2018
CS01 - N/A 24 March 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 06 February 2017
AD01 - Change of registered office address 27 September 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 26 February 2016
AD01 - Change of registered office address 26 February 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 15 March 2015
TM01 - Termination of appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 04 February 2014
TM02 - Termination of appointment of secretary 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AP03 - Appointment of secretary 19 December 2013
AP01 - Appointment of director 19 December 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 02 February 2013
AP03 - Appointment of secretary 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 12 June 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
AD01 - Change of registered office address 16 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AR01 - Annual Return 15 October 2009
287 - Change in situation or address of Registered Office 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
NEWINC - New incorporation documents 28 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.