London
W1G 9SR
Secretary Name | Atlantic Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2004(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 December 2005) |
Correspondence Address | Sefton Potter Temple Court Cathedral Road Cardiff CF11 9HA Wales |
Director Name | Geoffrey Thomas Broadway |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 December 1998) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Firbank Primrose Terrace Midsomer Norton Bath Somerset BA3 2UF |
Director Name | Mr Christopher Richard Threlfall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Kings Road Crowthorne Berkshire RG45 7BG |
Secretary Name | Mr Christopher Richard Threlfall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 April 1991(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Kings Road Crowthorne Berkshire RG45 7BG |
Director Name | Mr Jonathan Patrick Masters |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 August 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ |
Secretary Name | David John May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 35 Claverton Road Saltford Bristol BS31 3DW |
Director Name | David John May |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(20 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 21 December 1998) |
Role | Accountant |
Correspondence Address | 35 Claverton Road Saltford Bristol BS31 3DW |
Director Name | Mr Terence Sefton Potter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 April 2004) |
Role | Corporate Body |
Country of Residence | Wales |
Correspondence Address | Temple Court Cathedral Road Cardiff CF11 9HA Wales |
Secretary Name | Colin Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Coeur Joyeux La Rue Des Sapins St Peter Jersey JE3 7AD |
Secretary Name | Kathryn Anne Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | 75 Morden Road Newport Gwent NP19 7ET Wales |
Secretary Name | Company Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(25 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 April 2004) |
Correspondence Address | Sefton Potter Temple Court Cathedral Road Cardiff CF11 9HA Wales |
Registered Address | 9 Wimpole Street London W1G 9SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,989 |
Current Liabilities | £31,989 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2005 | Application for striking-off (1 page) |
21 July 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: c/o sefton potter temple court cathedral road cardiff CF11 9HA (1 page) |
19 May 2005 | Return made up to 02/05/05; full list of members (5 pages) |
19 May 2005 | Director's particulars changed (1 page) |
26 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
28 June 2004 | Return made up to 08/04/04; full list of members
|
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 August 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 April 2003 | Return made up to 08/04/03; full list of members
|
16 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 April 2002 | Return made up to 08/04/02; full list of members
|
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
3 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
30 March 2001 | Return made up to 08/04/01; full list of members
|
27 July 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 June 2000 | Return made up to 08/04/00; full list of members
|
24 February 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
17 December 1999 | Company name changed karamat services LIMITED\certificate issued on 20/12/99 (2 pages) |
25 May 1999 | Return made up to 08/04/99; full list of members
|
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: st peter's park wells road radstock bath somerset BA3 3UP (1 page) |
20 January 1999 | Director resigned (1 page) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Company name changed cfh print management services li mited\certificate issued on 09/12/98 (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
24 April 1998 | Return made up to 08/04/98; no change of members (5 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: radstock road midsomer norton bath avon , BA3 2AD (1 page) |
3 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
23 April 1997 | Return made up to 08/04/97; full list of members (7 pages) |
16 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
29 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
18 April 1995 | Return made up to 08/04/95; no change of members
|