This company is commonly known as Atefm Elevators Limited. The company was founded 9 years ago and was given the registration number 09507954. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 43290 - Other construction installation.
Name | : | ATEFM ELEVATORS LIMITED |
---|---|---|
Company Number | : | 09507954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 March 2015 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, London, N21 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Brookwood House, Skipton Way, Horley, United Kingdom, RH6 8LR | Director | 25 March 2015 | Active |
2a, Toulmin Road, Hatfield Peverel, Chelmsford, United Kingdom, CM3 2JB | Director | 25 March 2015 | Active |
Mr Ben Stanley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-10-26 | Resolution | Resolution. | Download |
2018-10-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-24 | Gazette | Gazette filings brought up to date. | Download |
2018-02-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-01-16 | Gazette | Gazette notice compulsory. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Gazette | Gazette filings brought up to date. | Download |
2017-02-28 | Gazette | Gazette notice compulsory. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Address | Change registered office address company with date old address new address. | Download |
2015-04-12 | Address | Change registered office address company with date old address new address. | Download |
2015-04-09 | Officers | Termination director company with name termination date. | Download |
2015-03-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.