Company NameSovereign Atlantic Consultants Limited
DirectorsRaymond Selley and Derek Russell
Company StatusDissolved
Company Number02889446
CategoryPrivate Limited Company
Incorporation Date20 January 1994(30 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameRaymond Selley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1994(same day as company formation)
RoleInsurance Consultant
Correspondence Address71 Belgrave Avenue
Gidea Park
Romford
Essex
RM2 6PX
Director NameDerek Russell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleBusinessman
Correspondence Address17 Harding House
Blackhorse Road
London
E17
Secretary NameDerek Michael Russell
NationalityBritish
StatusCurrent
Appointed31 July 1998(4 years, 6 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address58 King Edward Road
Walthamstow
London
E17 6HZ
Director NameMarie Reding
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleConsultant
Correspondence Address66 White Hart Lane
Romford
RM7 8JD
Secretary NameRaymond Selley
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleInsurance Consultant
Correspondence Address71 Belgrave Avenue
Gidea Park
Romford
Essex
RM2 6PX
Director NameSusan Ann Naylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address34 Shearwood Crescent
Crayford
Dartford
Kent
DA1 4TD
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed20 January 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 April 2000Dissolved (1 page)
10 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
17 November 1998Statement of affairs (6 pages)
17 November 1998Appointment of a voluntary liquidator (1 page)
17 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1998Registered office changed on 27/10/98 from: c/o grosvenor townsend hunter house hutton road shenfield essex CM15 8NL (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
24 May 1998Accounts made up to 31 January 1998 (10 pages)
22 January 1998Return made up to 20/01/98; full list of members (6 pages)
4 December 1997Accounts made up to 31 January 1997 (11 pages)
25 January 1997Return made up to 20/01/97; full list of members (6 pages)
8 January 1997Accounts made up to 31 January 1996 (11 pages)
20 March 1996Return made up to 20/01/96; full list of members (6 pages)
30 January 1996Accounts made up to 31 January 1995 (11 pages)