Ats London Limited LONDON


Ats London Limited was dissolved on 2023-01-03. Ats London was a private limited company that was located at Lawford House, Albert Place, London, N3 1QA. Its full net worth was valued to be approximately 21263 pounds, and the fixed assets belonging to the company totalled up to 10 pounds. The company (formally started on 1995-05-02) was run by 1 director.
Director Amandine A. who was appointed on 01 January 2001.

The company was classified as "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (47789). As stated in the official data, there was a name alteration on 1995-08-02, their previous name was Mutanderis (229). The last confirmation statement was sent on 2021-07-07 and last time the statutory accounts were sent was on 31 December 2021. 2016-05-02 is the date of the latest annual return.

Ats London Limited Address / Contact

Office Address Lawford House
Office Address2 Albert Place
Town London
Post code N3 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03052347
Date of Incorporation Tue, 2nd May 1995
Date of Dissolution Tue, 3rd Jan 2023
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 21st Jul 2022
Last confirmation statement dated Wed, 7th Jul 2021

Company staff

Amandine A.

Position: Director

Appointed: 01 January 2001

Waterlow Registrars Limited

Position: Corporate Secretary

Appointed: 01 January 2001

Resigned: 27 October 2020

Laytons Secretaries Limited

Position: Corporate Secretary

Appointed: 19 May 1999

Resigned: 31 December 2000

Dominique D.

Position: Director

Appointed: 15 October 1997

Resigned: 01 January 2001

Melanie D.

Position: Secretary

Appointed: 20 July 1995

Resigned: 19 May 1999

Melanie D.

Position: Director

Appointed: 20 July 1995

Resigned: 01 April 2001

Regis D.

Position: Director

Appointed: 20 July 1995

Resigned: 15 October 1997

Bart Secretaries Limited

Position: Nominee Director

Appointed: 02 May 1995

Resigned: 20 July 1995

Bart Management Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 1995

Resigned: 20 July 1995

People with significant control

Dominique D.

Notified on 24 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Regis D.

Notified on 6 April 2016
Ceased on 24 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mutanderis (229) August 2, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth21 26316 929      
Balance Sheet
Current Assets43 64440 41346 73738 04348 76132 72024 89639 254
Net Assets Liabilities 16 92820 01812 04223 36915 8868 64824 136
Cash Bank In Hand31 49929 325      
Debtors12 14511 088      
Net Assets Liabilities Including Pension Asset Liability21 26316 929      
Tangible Fixed Assets108      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve21 16316 829      
Shareholder Funds21 26316 929      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -24 973-28 143-28 002-27 916-1 606-22 451-1 609
Average Number Employees During Period    2221
Creditors 10 12110 1839 6059 08133 3735 40125 112
Fixed Assets11 61211 61011 60711 60611 60511 60411 60411 603
Net Current Assets Liabilities9 6515 31936 55428 43839 6805 88819 49514 142
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     6 541  
Total Assets Less Current Liabilities 41 90148 16140 04451 28517 49231 09925 745
Creditors Due Within One Year33 99335 094      
Investments Fixed Assets11 60211 602      
Number Shares Allotted100100      
Par Value Share 1      
Percentage Subsidiary Held 95      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2021/12/31
filed on: 22nd, April 2022
Free Download (7 pages)

Company search

Advertisements