Atreju Holding Company Limited

General information

Name:

Atreju Holding Company Ltd

Office Address:

Suite 1, 3rd Floor 11-12 St. James’s Square SW1Y 4LB London

Number: 06659115

Incorporation date: 2008-07-29

Dissolution date: 2020-10-13

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in London under the ID 06659115. This company was established in the year 2008. The main office of the firm was located at Suite 1, 3rd Floor 11-12 St. James’s Square. The zip code is SW1Y 4LB. The enterprise was formally closed in 2020, which means it had been in business for twelve years. Its official name transformation from Quelle International to Atreju Holding Company Limited came on Tue, 20th Apr 2010.

The firm was supervised by one managing director: Christian R. who was managing it for 10 years.

  • Previous company's names
  • Atreju Holding Company Limited 2010-04-20
  • Quelle International Limited 2008-07-29

Financial data based on annual reports

Company staff

Christian R.

Role: Director

Appointed: 14 June 2010

Latest update: 4 June 2023

Role: Corporate Secretary

Appointed: 29 July 2008

Address: 10 Temple Back, Bristol, BS1 6FL

Latest update: 4 June 2023

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 09 September 2020
Confirmation statement last made up date 29 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 June 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 31 May 2016
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 18 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 June 2013
Annual Accounts 18 June 2014
Date Approval Accounts 18 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2013

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2014

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2015

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2016

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Similar companies nearby

Closest companies