ATW Contracting Ltd
Private Limited Company
ATW Contracting Ltd
77 Comeragh Road
London
W14 9HS
Company Name | ATW Contracting Ltd |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 09587296 |
---|
Incorporation Date | 12 May 2015 |
---|
Dissolution Date | 28 May 2019 (active for 4 years) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Electronic and Telecommunications Equipment and Parts |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Accounts Type Not Available |
---|
Accounts Year End | 31 May |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 77 Comeragh Road London W14 9HS |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Hammersmith |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 May |
---|
Category | Accounts Type Not Available |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5186) | Wholesale of other electronic parts & equipment |
---|
SIC 2007 (46520) | Wholesale of electronic and telecommunications equipment and parts |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
18 November 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
3 November 2017 | Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 77 Comeragh Road London W14 9HS on 3 November 2017 | 1 page |
---|
10 January 2017 | Compulsory strike-off action has been suspended | 1 page |
---|
13 December 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—