Company NameGeneral Atlantic Limited
Company StatusDissolved
Company Number02703158
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn David Lace
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1992(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 08 March 2005)
RoleSolicitor
Correspondence Address58 Dukes Avenue
Chiswick
London
W4 2AF
Secretary NameMr Quentin George Paul Cooke
NationalityBritish
StatusClosed
Appointed28 January 1993(10 months after company formation)
Appointment Duration12 years, 1 month (closed 08 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Roman Road
Chiswick
London
W4 1NA
Secretary NameSimon Ayrton
NationalityBritish
StatusResigned
Appointed28 May 1992(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 28 January 1993)
RoleSolicitor
Correspondence Address7 Wentworth Close
Watford
Hertfordshire
WD1 3LW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Lincolns Inn Fields
London
WC2A 3AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
8 October 2004Application for striking-off (1 page)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
19 November 2003Return made up to 31/10/03; full list of members (6 pages)
29 November 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
7 November 2002Return made up to 31/10/02; full list of members (6 pages)
30 November 2001Return made up to 31/10/01; no change of members (8 pages)
20 September 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
1 December 1998Return made up to 31/10/98; no change of members (4 pages)
19 November 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
30 May 1998Registered office changed on 30/05/98 from: 10 lincoln`s inn fields london WC2A 3BP (1 page)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
6 February 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
12 November 1996Return made up to 31/10/96; full list of members (6 pages)
13 October 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
28 November 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
22 November 1995Return made up to 31/10/95; full list of members (6 pages)