This company is commonly known as Atdi Limited. The company was founded 24 years ago and was given the registration number 03837964. The firm's registered office is in BRIGHTON. You can find them at Pavilion View, 19 New Road, Brighton, East Sussex. This company's SIC code is 99999 - Dormant Company.
Name | : | ATDI LIMITED |
---|---|---|
Company Number | : | 03837964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom, BN1 1EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Beehive, City Place, Gatwick Airport, England, RH6 0PA | Director | 04 August 2009 | Active |
7 Hermits Road, Three Bridges, Crawley, RH10 1QX | Secretary | 08 September 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 08 September 1999 | Active |
11, Old Jewry, London, England, EC2R 8DU | Corporate Secretary | 02 June 2014 | Active |
4 Newlands Park Way, Newick, Lewes, BN8 4PG | Director | 08 September 1999 | Active |
The Beehive, City Place, Gatwick Airport, England, RH6 0PA | Director | 08 September 1999 | Active |
7 Hermits Road, Three Bridges, Crawley, RH10 1QX | Director | 08 September 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 08 September 1999 | Active |
The Beehive, City Place, Gatwick Airport, England, RH6 0PA | Director | 01 October 2012 | Active |
Atdi Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 11, Boulevard Malesherbes, Paris, France, 75008 |
Nature of control | : |
|
Mr David Missud | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | French |
Country of residence | : | England |
Address | : | The Beehive, City Place, Gatwick Airport, England, RH6 0PA |
Nature of control | : |
|
Mr Philippe Missud | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | French |
Country of residence | : | England |
Address | : | The Beehive, City Place, Gatwick Airport, England, RH6 0PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-06 | Officers | Termination secretary company with name termination date. | Download |
2017-01-27 | Address | Change registered office address company with date old address new address. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Officers | Termination director company with name termination date. | Download |
2014-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.