Company NameAtlantic And Pacific Investment Management Limited
Company StatusDissolved
Company Number02829029
CategoryPrivate Limited Company
Incorporation Date22 June 1993(30 years, 10 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Melton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1993(3 days after company formation)
Appointment Duration24 years, 4 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatham Green Farmhouse
Parsons Lane, Stansted
Sevenoaks
Kent
TN15 7PW
Secretary NameJill Hatch
NationalityBritish
StatusClosed
Appointed07 November 1997(4 years, 4 months after company formation)
Appointment Duration19 years, 11 months (closed 24 October 2017)
RoleCompany Director
Correspondence AddressHatham Green Farmhouse Parsons Lane
Stansted
Sevenoaks
Kent
TN15 7PW
Director NameMrs Jacqueline Mary Robertson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleSolicitor
Correspondence AddressCherry Tree Cottage 14 Newtown
Tadley
Basingstoke
Hampshire
RG26 6BP
Secretary NameMrs Margaret Helena Wooldridge
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleSecretary
Correspondence Address53 Inglewood Court
Liebenrood Road
Reading
RG3 2DU
Secretary NameCelia Johnson
NationalityBritish
StatusResigned
Appointed16 May 1994(10 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 1997)
RoleCompany Director
Correspondence Address9 Lakeside Crescent
Brentwood
Essex
CM14 4JB

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Barry Melton
100.00%
Ordinary

Financials

Year2014
Net Worth£8,283
Cash£2,851
Current Liabilities£4,921

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Director's details changed for Barry Melton on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Barry Melton on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Barry Melton on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 July 2008Return made up to 22/06/08; full list of members (3 pages)
1 July 2008Return made up to 22/06/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 July 2007Return made up to 22/06/07; full list of members (2 pages)
6 July 2007Return made up to 22/06/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 July 2006Return made up to 22/06/06; full list of members (2 pages)
3 July 2006Return made up to 22/06/06; full list of members (2 pages)
13 October 2005Registered office changed on 13/10/05 from: 39 cloth fair london EC1A 7NR (1 page)
13 October 2005Registered office changed on 13/10/05 from: 39 cloth fair london EC1A 7NR (1 page)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 June 2005Return made up to 22/06/05; full list of members (2 pages)
27 June 2005Return made up to 22/06/05; full list of members (2 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 October 2004Registered office changed on 05/10/04 from: c/o marfell smith & co bankside house 107-112 leadenhall street london EC3A 4AH (1 page)
5 October 2004Registered office changed on 05/10/04 from: c/o marfell smith & co bankside house 107-112 leadenhall street london EC3A 4AH (1 page)
23 July 2004Return made up to 22/06/04; full list of members (6 pages)
23 July 2004Return made up to 22/06/04; full list of members (6 pages)
25 January 2004Registered office changed on 25/01/04 from: c/o marfell smith & co bankside house 107-112 leadenhall street london EC3A 4AH (1 page)
25 January 2004Registered office changed on 25/01/04 from: c/o marfell smith & co bankside house 107-112 leadenhall street london EC3A 4AH (1 page)
2 December 2003Registered office changed on 02/12/03 from: c/o marfell smith & co market house 124 middlesex street bishopsgate london E1 7HY (1 page)
2 December 2003Registered office changed on 02/12/03 from: c/o marfell smith & co market house 124 middlesex street bishopsgate london E1 7HY (1 page)
2 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 June 2003Return made up to 22/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 2003Registered office changed on 30/06/03 from: 124 middlesex street bishopsgate london E1 7HY (1 page)
30 June 2003Registered office changed on 30/06/03 from: 124 middlesex street bishopsgate london E1 7HY (1 page)
30 June 2003Return made up to 22/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 2002Registered office changed on 12/12/02 from: 4 middle street london EC1A 7NQ (1 page)
12 December 2002Registered office changed on 12/12/02 from: 4 middle street london EC1A 7NQ (1 page)
18 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 July 2002Return made up to 22/06/02; full list of members (6 pages)
19 July 2002Return made up to 22/06/02; full list of members (6 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
23 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Full accounts made up to 31 December 1999 (8 pages)
29 September 2000Full accounts made up to 31 December 1999 (8 pages)
28 July 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 2000Registered office changed on 27/07/00 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
27 July 2000Registered office changed on 27/07/00 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
28 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 July 1999Return made up to 22/06/99; no change of members (4 pages)
15 July 1999Return made up to 22/06/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
11 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
18 August 1998Return made up to 22/06/98; no change of members (4 pages)
18 August 1998Return made up to 22/06/98; no change of members (4 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
15 August 1997Return made up to 22/06/97; full list of members (6 pages)
15 August 1997Return made up to 22/06/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 December 1995 (3 pages)
26 January 1997Accounts for a small company made up to 31 December 1995 (3 pages)
3 July 1996Return made up to 22/06/96; no change of members (4 pages)
3 July 1996Return made up to 22/06/96; no change of members (4 pages)
27 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)