Company NameAtlanta 2 Limited
Company StatusDissolved
Company Number04213873
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 12 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameOsman Ozer Cankor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityTurkish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleShop Manager
Correspondence Address26 Kingston Road
Willerby
Hull
East Yorkshire
HU10 6BN
Secretary NameFeride Alkan
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Kingston Road
Willerby
Hull
East Yorkshire
HU10 6BN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address573 Holderness Road
Hull
East Yorkshire
HU8 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
30 March 2004Return made up to 10/05/03; full list of members (6 pages)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 May 2001Director resigned (1 page)
10 May 2001Incorporation (16 pages)