Atlas 90 Bidco Limited

DataGardener
dissolved
Unknown

Atlas 90 Bidco Limited

07812568Private Limited With Share Capital

Second Floor 3 Field Court, Gray'S Inn, London, WC1R5EF
Incorporated

17/10/2011

Company Age

14 years

Directors

1

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Atlas 90 Bidco Limited (07812568) is a private limited with share capital incorporated on 17/10/2011 (14 years old) and registered in london, WC1R5EF. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 17/10/2011
WC1R5EF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:15-02-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:15-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:28-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-12-2016
Resolution
Category:Resolution
Date:28-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2014
Auditors Resignation Company
Category:Auditors
Date:19-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2014
Termination Director Company With Name
Category:Officers
Date:13-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2014
Termination Director Company With Name
Category:Officers
Date:05-02-2014
Termination Director Company With Name
Category:Officers
Date:05-02-2014
Capital Allotment Shares
Category:Capital
Date:06-12-2013
Resolution
Category:Resolution
Date:06-12-2013
Resolution
Category:Resolution
Date:06-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2013
Termination Director Company With Name
Category:Officers
Date:28-10-2013
Termination Director Company With Name
Category:Officers
Date:02-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-05-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-05-2013
Legacy
Category:Capital
Date:20-05-2013
Legacy
Category:Insolvency
Date:20-05-2013
Resolution
Category:Resolution
Date:10-05-2013
Termination Director Company With Name
Category:Officers
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Termination Director Company With Name
Category:Officers
Date:31-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2012
Termination Director Company With Name
Category:Officers
Date:07-08-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-03-2012
Capital Allotment Shares
Category:Capital
Date:10-01-2012
Resolution
Category:Resolution
Date:10-01-2012
Termination Director Company With Name
Category:Officers
Date:10-01-2012
Termination Director Company With Name
Category:Officers
Date:10-01-2012
Termination Director Company With Name
Category:Officers
Date:10-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2012
Legacy
Category:Mortgage
Date:09-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-01-2012
Termination Secretary Company With Name
Category:Officers
Date:04-01-2012
Termination Director Company With Name
Category:Officers
Date:04-01-2012
Termination Director Company With Name
Category:Officers
Date:04-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:21-12-2011
Change Of Name Notice
Category:Change Of Name
Date:21-12-2011
Incorporation Company
Category:Incorporation
Date:17-10-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2017
Filing Date31/03/2016
Latest Accounts30/06/2015

Trading Addresses

25 Lavington Street, London, SE10NZ
Second Floor 3 Field Court, Gray'S Inn, London, Wc1R 5Ef, WC1R5EFRegistered

Contact

Second Floor 3 Field Court, Gray'S Inn, London, WC1R5EF