ATLAS COURIERS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 4JZ

Company number 05217001
Status Liquidation
Incorporation Date 27 August 2004
Company Type Private Limited Company
Address 20 LODGE AVENUE, CROYDON, UNITED KINGDOM, CR0 4JZ
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 31 August 2011; Amended accounts made up to 31 August 2010. The most likely internet sites of ATLAS COURIERS LIMITED are www.atlascouriers.co.uk, and www.atlas-couriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Atlas Couriers Limited is a Private Limited Company. The company registration number is 05217001. Atlas Couriers Limited has been working since 27 August 2004. The present status of the company is Liquidation. The registered address of Atlas Couriers Limited is 20 Lodge Avenue Croydon United Kingdom Cr0 4jz. . SUMILE, Robert is a Secretary of the company. HAMILTON, Patrick Roy is a Director of the company. SUMILE, Robert is a Director of the company. Secretary JACKSON, Jacqueline Elaine has been resigned. Secretary PHILLIPS, Katina Anne has been resigned. Secretary WHYTE, Fredrick has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CAILLAUX, Sebastien has been resigned. Director JACKSON, Jacqueline Elaine has been resigned. Director JOHNSON, Mark Anthony has been resigned. Director STOWE, Carl Augustus has been resigned. Director STOWE, Carl Augustus has been resigned. Director SUMILE, Robert has been resigned. Director WHYTE, Fredrick has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
SUMILE, Robert
Appointed Date: 20 February 2009

Director
HAMILTON, Patrick Roy
Appointed Date: 20 February 2009
61 years old

Director
SUMILE, Robert
Appointed Date: 20 February 2009
55 years old

Resigned Directors

Secretary
JACKSON, Jacqueline Elaine
Resigned: 03 November 2005
Appointed Date: 01 February 2005

Secretary
PHILLIPS, Katina Anne
Resigned: 02 February 2005
Appointed Date: 27 August 2004

Secretary
WHYTE, Fredrick
Resigned: 20 February 2009
Appointed Date: 03 November 2005

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 27 August 2004
Appointed Date: 27 August 2004

Director
CAILLAUX, Sebastien
Resigned: 11 September 2004
Appointed Date: 27 August 2004
47 years old

Director
JACKSON, Jacqueline Elaine
Resigned: 03 November 2005
Appointed Date: 01 February 2005
76 years old

Director
JOHNSON, Mark Anthony
Resigned: 25 May 2010
Appointed Date: 25 May 2010
52 years old

Director
STOWE, Carl Augustus
Resigned: 05 April 2007
Appointed Date: 17 February 2006
65 years old

Director
STOWE, Carl Augustus
Resigned: 21 June 2005
Appointed Date: 10 September 2004
65 years old

Director
SUMILE, Robert
Resigned: 21 February 2006
Appointed Date: 21 June 2005
55 years old

Director
WHYTE, Fredrick
Resigned: 20 February 2009
Appointed Date: 21 June 2005
66 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 27 August 2004
Appointed Date: 27 August 2004

ATLAS COURIERS LIMITED Events

27 Sep 2012
Order of court to wind up
22 May 2012
Total exemption small company accounts made up to 31 August 2011
25 Apr 2012
Amended accounts made up to 31 August 2010
14 Mar 2012
Compulsory strike-off action has been discontinued
13 Mar 2012
Statement of capital following an allotment of shares on 28 August 2010
  • GBP 1

...
... and 39 more events
07 Sep 2004
New secretary appointed
07 Sep 2004
New director appointed
07 Sep 2004
Secretary resigned
07 Sep 2004
Director resigned
27 Aug 2004
Incorporation