This company is commonly known as Atlanta Properties Limited. The company was founded 12 years ago and was given the registration number 07858780. The firm's registered office is in LONDON. You can find them at 18 St. Cross Street, 4th Floor, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ATLANTA PROPERTIES LIMITED |
---|---|---|
Company Number | : | 07858780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 November 2011 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 St. Cross Street, 4th Floor, London, England, EC1N 8UN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, St. Cross Street, 4th Floor, London, England, EC1N 8UN | Director | 28 June 2019 | Active |
18, St. Cross Street, 4th Floor, London, England, EC1N 8UN | Director | 23 October 2019 | Active |
Tish Leibovitch, 249 Cranbrook Road, Ilford, England, IG1 4TG | Director | 23 November 2011 | Active |
Level 35, 25 Canada Square, Canary Wharf, London, England, E14 5LQ | Director | 11 April 2012 | Active |
Leytonstone House, Hanbury Drive, London, E11 1GA | Director | 10 October 2017 | Active |
18, St. Cross Street, 4th Floor, London, England, EC1N 8UN | Director | 08 November 2018 | Active |
Leytonstone House, Hanbury Drive, London, England, E11 1GA | Director | 21 September 2012 | Active |
Tish Leibovitch, 249 Cranbrook Road, Ilford, England, IG1 4TG | Director | 23 November 2011 | Active |
41-43, Brook Street, Level 3, Mayfair, United Kingdom, W1K 4HJ | Director | 11 April 2012 | Active |
Vernon Property Plc | ||
Notified on | : | 23 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 109, Baker Street, London, England, W1U 6RP |
Nature of control | : |
|
Affinity Developments Ltd | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18 St Cross Street, St. Cross Street, London, England, EC1N 8UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-17 | Gazette | Gazette notice voluntary. | Download |
2020-11-10 | Dissolution | Dissolution application strike off company. | Download |
2020-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Change account reference date company current extended. | Download |
2019-01-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.