London
W1G 9SR
Secretary Name | Atlantic Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2004(15 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 08 May 2007) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Terence Sefton Potter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 1996) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Temple Court Cathedral Road Cardiff CF11 9HA Wales |
Secretary Name | Julie Ann Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | Rowan Llancarfan Barry South Glamorgan CF62 3AD Wales |
Director Name | Julie Ann Potter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 1998) |
Role | Admin |
Correspondence Address | Rowan Llancarfan Barry South Glamorgan CF62 3AD Wales |
Secretary Name | Mr Terence Sefton Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 1998) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Temple Court Cathedral Road Cardiff CF11 9HA Wales |
Director Name | Mr Terence Sefton Potter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(9 years after company formation) |
Appointment Duration | 6 years (resigned 22 April 2004) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Temple Court Cathedral Road Cardiff CF11 9HA Wales |
Secretary Name | Elizabeth Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 39 Richard Lewis Close Danescourt Llandaff Cardiff CF5 2TB Wales |
Secretary Name | Julie Ann Potter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Rowan Llancarfan Barry South Glamorgan CF62 3AD Wales |
Secretary Name | Kathryn Anne Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 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(14 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 22 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 |
---|---|
Cash | £8,924 |
Current Liabilities | £4,009 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2006 | Voluntary strike-off action has been suspended (1 page) |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2006 | Voluntary strike-off action has been suspended (1 page) |
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2006 | Voluntary strike-off action has been suspended (1 page) |
22 November 2005 | Voluntary strike-off action has been suspended (1 page) |
27 October 2005 | Application for striking-off (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Return made up to 10/03/05; full list of members (5 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: temple court cathedral road cardiff CF11 9HA (1 page) |
28 June 2004 | Return made up to 10/03/04; full list of members
|
14 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
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) |
7 January 2004 | Company name changed sefton potter\certificate issued on 07/01/04 (2 pages) |
30 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
10 June 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Return made up to 10/03/02; full list of members (7 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: drake court 12 drake walk brigantine place cardiff south glamorgan CF10 4AN (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
21 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: temple court cathedral road cardiff CF1 8HA (1 page) |
16 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
24 February 2000 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
4 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: rowan llancarfan barry south glamorgan CF62 3AD (1 page) |
14 April 1998 | Company name changed glamorgan hosuing\certificate issued on 15/04/98 (2 pages) |
27 August 1997 | Full accounts made up to 31 July 1996 (9 pages) |
16 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
15 January 1997 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 January 1997 | Re-registration of Memorandum and Articles (12 pages) |
15 January 1997 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 January 1997 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 January 1997 | Application for reregistration from LTD to UNLTD (2 pages) |
15 January 1997 | Declaration of assent for reregistration to UNLTD (1 page) |
14 July 1996 | New secretary appointed (2 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
10 April 1996 | Return made up to 10/03/96; no change of members (4 pages) |
26 October 1995 | Full accounts made up to 31 July 1995 (9 pages) |
7 June 1995 | Secretary's particulars changed (2 pages) |
7 June 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
14 March 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
10 March 1989 | Certificate of incorporation (1 page) |