Company NameAtlantis Oil & Chemical Co. Limited
Company StatusDissolved
Company Number01768106
CategoryPrivate Limited Company
Incorporation Date8 November 1983(40 years, 5 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Secretary NameMr Rajaratnam Nanthakumar
NationalityBritish
StatusClosed
Appointed03 June 1993(9 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 20 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lakeside Crescent
Barnet
Hertfordshire
EN4 8QH
Director NameMr Rajaratnam Nanthakumar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(22 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lakeside Crescent
Barnet
Hertfordshire
EN4 8QH
Secretary NameRajalingam Sathiyaingam
NationalityBritish
StatusClosed
Appointed15 December 2005(22 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address46 Beechwood Gardens
Ilford
Essex
IG5 0AE
Director NameDavid Peter Chadd
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(8 years, 7 months after company formation)
Appointment Duration12 months (resigned 03 June 1993)
RoleCompany Director
Correspondence Address14 Hadyn Walk
Oadby
Leicestershire
Director NameAlan Eachus
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(8 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address7 Staplefield Close
Hatch End
Pinner
Middlesex
HA5 3RW
Secretary NameGerry David Eachus
NationalityBritish
StatusResigned
Appointed04 June 1992(8 years, 7 months after company formation)
Appointment Duration12 months (resigned 03 June 1993)
RoleCompany Director
Correspondence AddressPotash Farm
Potash Lane
Polstead,Colchester
Essex
CO6 5DJ
Secretary NameKatie Margaret Eachus
NationalityBritish
StatusResigned
Appointed01 July 1993(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 1998)
RoleSecretary
Correspondence Address7 Staplefield Close
Hatch End
Pinner
Middlesex
HA5 3RW

Location

Registered AddressSuite No 10 Lonsto House
276 Chase Road Southgate
London
N14 6HA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,282,321
Cash£4,538,097
Current Liabilities£1,269,458

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
25 March 2008Application for striking-off (1 page)
31 July 2007Return made up to 04/06/07; no change of members (8 pages)
26 June 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
26 June 2007Accounts for a small company made up to 28 February 2007 (7 pages)
25 March 2007Registered office changed on 25/03/07 from: atoil house manhatton wharf knights rd silvertown london E16 2AT (1 page)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 February 2006Director resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006New director appointed (2 pages)
30 June 2005Return made up to 04/06/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 August 2003Return made up to 04/06/03; full list of members (7 pages)
12 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 June 2002Return made up to 04/06/02; full list of members (7 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/00
(7 pages)
15 June 1999Return made up to 04/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
18 June 1998Return made up to 04/06/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 August 1997Return made up to 04/06/97; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 July 1996Return made up to 04/06/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 August 1995Return made up to 04/06/95; no change of members (4 pages)