Eaton Terrace
London
SW1W 8HA
Director Name | William George Prast |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British Usa |
Status | Closed |
Appointed | 24 April 1991(10 years after company formation) |
Appointment Duration | 14 years, 5 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 9 Grosvenor Cottages Eaton Terrace London SW1W 8HA |
Secretary Name | Barbara Jane Forbes Prast |
---|---|
Nationality | British Usa |
Status | Closed |
Appointed | 24 April 1991(10 years after company formation) |
Appointment Duration | 14 years, 5 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 9 Grosvenor Cottages Eaton Terrace London SW1W 8HA |
Director Name | Jennifer Mary Angel |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British Usa |
Status | Closed |
Appointed | 24 February 1993(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 18 Mallory Building 119-121 St John Street London EC1V 4JE |
Registered Address | 2nd Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2005 | Application for striking-off (1 page) |
28 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 May 2004 | Return made up to 24/04/04; full list of members
|
23 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 May 2003 | Return made up to 24/04/03; full list of members
|
22 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
3 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
27 July 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 gt portland st london W1N 6BH (1 page) |
11 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
16 August 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
19 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
9 September 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
20 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
2 October 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
16 July 1998 | Return made up to 24/04/98; full list of members
|
4 June 1998 | Company name changed atlantis consulting services lim ited\certificate issued on 05/06/98 (2 pages) |
25 July 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
12 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
20 August 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
19 June 1996 | Return made up to 24/04/96; full list of members
|
22 September 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |