Ato Properties Ltd

General information

Name:

Ato Properties Limited

Office Address:

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

Number: 05173919

Incorporation date: 2004-07-08

Dissolution date: 2017-12-05

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05173919 20 years ago, Ato Properties Ltd had been a private limited company until 2017-12-05 - the day it was dissolved. The firm's latest registration address was Suite 1, 3rd Floor, 11-12 St. James's Square London.

The following limited company had an individual director: Roberto L. who was overseeing it for 13 years.

Roberto L. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 02 February 2009

Address: 10 Temple Back, Bristol, Avon, BS1 6FL, United Kingdom

Latest update: 18 November 2022

Roberto L.

Role: Director

Appointed: 08 July 2004

Latest update: 18 November 2022

People with significant control

Roberto L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 22 July 2020
Confirmation statement last made up date 08 July 2017
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 16 October 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 September 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 23 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 23 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, December 2017
gazette
Free Download Download filing (1 page)

Additional Information

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)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies