Company NameATEK Direct Ltd
Company StatusDissolved
Company NumberSC438158
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 5 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Tony Amankwah
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGhanaian
StatusClosed
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Langlands Road
Glasgow
G51 3BU
Scotland
Director NameMr Melvin Minter
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 23 July 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Hillview Cottages Hillview Cottages
Ratho
Newbridge
EH28 8RF
Scotland

Contact

Websiteatekdirect.com
Telephone0141 4453447
Telephone regionGlasgow

Location

Registered Address104 Langlands Road
Glasgow
G51 3BU
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

100 at £1Tony Amankwah
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,185
Current Liabilities£50,385

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
9 January 2017Director's details changed for Mr Melvin Minter on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Melvin Minter on 9 January 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 December 2016Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 104 Langlands Road Glasgow G51 3BU on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 104 Langlands Road Glasgow G51 3BU on 28 December 2016 (2 pages)
18 June 2016Registered office address changed from C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 18 June 2016 (1 page)
18 June 2016Registered office address changed from C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 18 June 2016 (1 page)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
30 September 2015Registered office address changed from 104 Langlands Road Glasgow G51 3BU to C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 104 Langlands Road Glasgow G51 3BU to C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW on 30 September 2015 (1 page)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
15 September 2015Appointment of Mr Melvin Minter as a director on 24 August 2015 (2 pages)
15 September 2015Appointment of Mr Melvin Minter as a director on 24 August 2015 (2 pages)
26 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)