London
W1G 9SR
Secretary Name | Atlantic Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2004(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 June 2007) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Julie Ann Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | Rowan Llancarfan Barry South Glamorgan CF62 3AD Wales |
Director Name | Andre David Paul Morgan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 8 Meadow Croft Southgate Swansea West Glamorgan SA3 2DF Wales |
Secretary Name | Mrs Christine Ann Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 8 Meadow Croft Southgate Swansea West Glamorgan SA3 2DF Wales |
Secretary Name | Julie Ann Dotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 months, 2 weeks after company formation) |
Appointment Duration | -1 years, 11 months (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | 19 Summerland Lane Newton Swansea SA3 4UJ Wales |
Director Name | Julie Ann Potter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 2000) |
Role | Administrator |
Correspondence Address | Rowan Llancarfan Barry South Glamorgan CF62 3AD Wales |
Secretary Name | Mr Terence Sefton Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 2000) |
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 | 17 May 2000(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 2004) |
Role | Accountant |
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 | 17 May 2000(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 2004) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Temple Court Cathedral Road Cardiff CF11 9HA Wales |
Secretary Name | Kathryn Anne Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | 75 Morden Road Newport Gwent NP19 7ET Wales |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Company Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(11 years, 5 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 |
---|---|
Net Worth | £60 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2006 | Voluntary strike-off action has been suspended (1 page) |
19 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) |
28 February 2006 | Voluntary strike-off action has been suspended (1 page) |
22 November 2005 | Voluntary strike-off action has been suspended (1 page) |
20 October 2005 | Application for striking-off (1 page) |
4 July 2005 | Company name changed sefton potter\certificate issued on 04/07/05 (2 pages) |
19 May 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Return made up to 29/04/05; full list of members (5 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: sefton potter temple court cathedral road cardiff CF11 9HA (1 page) |
28 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
21 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) |
7 January 2004 | Company name changed dunvant estates\certificate issued on 07/01/04 (2 pages) |
7 July 2003 | Return made up to 29/04/03; full list of members (6 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
10 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: temple court cathedral road cardiff CF11 9HA (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: rowan llancarfan barry south glamorgan CF62 3AD (1 page) |
3 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
28 June 2000 | Return made up to 29/04/00; full list of members (7 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
27 August 1999 | Full accounts made up to 31 August 1998 (9 pages) |
23 August 1999 | Return made up to 29/04/99; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
23 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
23 March 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
23 March 1998 | Re-registration of Memorandum and Articles (12 pages) |
23 March 1998 | Application for reregistration from LTD to UNLTD (2 pages) |
23 March 1998 | Members' assent for rereg from LTD to UNLTD (2 pages) |
23 March 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 September 1997 | Full accounts made up to 31 August 1996 (9 pages) |
27 August 1997 | Return made up to 29/04/97; no change of members (4 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
3 June 1996 | Return made up to 29/04/96; full list of members (6 pages) |
11 May 1995 | Director's particulars changed (2 pages) |
11 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 253 north road stoke gifford bristol BS12 6PW (1 page) |
11 May 1995 | Secretary's particulars changed (2 pages) |
30 March 1995 | Full accounts made up to 31 August 1994 (10 pages) |