About

Registered Number: 03940141
Date of Incorporation: 06/03/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (7 years and 3 months ago)
Registered Address: 45 Melville Court, 184-188 Goldhawk Road, London, W12 9NY

 

Established in 2000, Attack Management Ltd are based in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Humphreys, Kerry for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUMPHREYS, Kerry 18 April 2011 04 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
AA - Annual Accounts 09 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 28 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 20 September 2011
AP03 - Appointment of secretary 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 11 August 2010
CERTNM - Change of name certificate 17 May 2010
CONNOT - N/A 17 May 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 30 April 2008
AA - Annual Accounts 04 January 2008
287 - Change in situation or address of Registered Office 25 September 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 09 June 2004
CERTNM - Change of name certificate 19 March 2004
AA - Annual Accounts 28 November 2003
287 - Change in situation or address of Registered Office 06 October 2003
CERTNM - Change of name certificate 25 September 2003
363s - Annual Return 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 February 2003
AA - Annual Accounts 10 February 2003
CERTNM - Change of name certificate 17 September 2002
363s - Annual Return 05 April 2002
225 - Change of Accounting Reference Date 30 January 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 04 April 2001
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
NEWINC - New incorporation documents 06 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.