Company NameAtlantic & Pacific Trading Limited
Company StatusDissolved
Company Number03015842
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Sara Altissimo
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed17 April 2015(20 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 27 October 2020)
RoleHousewife
Country of ResidenceItaly
Correspondence AddressClayton Stark & Co 5th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Secretary NameVineheath Nominees Limited (Corporation)
StatusClosed
Appointed28 January 1997(1 year, 12 months after company formation)
Appointment Duration23 years, 9 months (closed 27 October 2020)
Correspondence AddressClayton Stark & Co 5th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameRenato Altissimo
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address42 Redcliffe Square
London
SW10 9HQ
Secretary NameDavid Clayton
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One
1 Helenslea Avenue
London
NW11 8NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClayton Stark & Co 5th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

25k at £1S.c.i. Florel 94
100.00%
Ordinary

Financials

Year2014
Net Worth£44,298
Cash£2,583
Current Liabilities£12,446

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
4 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Director's details changed for Ms Sara Altissimo on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Ms Sara Altissimo on 25 April 2016 (2 pages)
25 April 2016Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
25 April 2016Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
29 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 25,000
(3 pages)
29 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 25,000
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Appointment of Ms Sara Altissimo as a director on 17 April 2015 (2 pages)
4 December 2015Appointment of Ms Sara Altissimo as a director on 17 April 2015 (2 pages)
4 December 2015Termination of appointment of Renato Altissimo as a director on 17 April 2015 (1 page)
4 December 2015Termination of appointment of Renato Altissimo as a director on 17 April 2015 (1 page)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 25,000
(4 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 25,000
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 25,000
(4 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 25,000
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
3 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
3 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 February 2011Total exemption full accounts made up to 31 January 2010 (8 pages)
28 February 2011Total exemption full accounts made up to 31 January 2010 (8 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2010Director's details changed for Renato Altissimo on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Renato Altissimo on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Vineheath Nominees Limited on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Renato Altissimo on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Vineheath Nominees Limited on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Vineheath Nominees Limited on 1 January 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 February 2008Return made up to 30/01/08; full list of members (2 pages)
11 February 2008Return made up to 30/01/08; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 February 2007Return made up to 30/01/07; full list of members (2 pages)
2 February 2007Return made up to 30/01/07; full list of members (2 pages)
31 January 2006Return made up to 30/01/06; full list of members (2 pages)
31 January 2006Return made up to 30/01/06; full list of members (2 pages)
29 July 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
29 July 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
11 March 2005Return made up to 30/01/05; full list of members (2 pages)
11 March 2005Return made up to 30/01/05; full list of members (2 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 April 2004Return made up to 30/01/04; full list of members (6 pages)
7 April 2004Return made up to 30/01/04; full list of members (6 pages)
19 June 2003Total exemption full accounts made up to 31 January 2002 (7 pages)
19 June 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
19 June 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
19 June 2003Total exemption full accounts made up to 31 January 2002 (7 pages)
6 February 2003Return made up to 30/01/03; full list of members (6 pages)
6 February 2003Return made up to 30/01/03; full list of members (6 pages)
19 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
19 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
6 February 2002Return made up to 30/01/02; full list of members (6 pages)
6 February 2002Return made up to 30/01/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
26 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
27 February 2001Return made up to 30/01/01; full list of members (6 pages)
27 February 2001Return made up to 30/01/01; full list of members (6 pages)
8 August 2000Full accounts made up to 31 January 2000 (7 pages)
8 August 2000Full accounts made up to 31 January 2000 (7 pages)
5 February 2000Return made up to 30/01/00; full list of members (6 pages)
5 February 2000Return made up to 30/01/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 January 1999 (7 pages)
17 January 2000Full accounts made up to 31 January 1999 (7 pages)
11 November 1999Memorandum and Articles of Association (9 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 November 1999Memorandum and Articles of Association (9 pages)
1 August 1999Full accounts made up to 31 January 1998 (7 pages)
1 August 1999Full accounts made up to 31 January 1998 (7 pages)
22 February 1999Return made up to 30/01/99; full list of members (6 pages)
22 February 1999Return made up to 30/01/99; full list of members (6 pages)
3 November 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
26 May 1998Full accounts made up to 31 January 1997 (9 pages)
26 May 1998Full accounts made up to 31 January 1997 (9 pages)
9 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1997Return made up to 30/01/97; no change of members (4 pages)
3 April 1997Return made up to 30/01/97; no change of members (4 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
27 December 1996Full accounts made up to 31 January 1996 (7 pages)
27 December 1996Full accounts made up to 31 January 1996 (7 pages)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
1 May 1996Return made up to 30/01/96; full list of members (6 pages)
1 May 1996Ad 28/01/96--------- £ si 24998@1 (2 pages)
1 May 1996Return made up to 30/01/96; full list of members (6 pages)
1 May 1996Ad 28/01/96--------- £ si 24998@1 (2 pages)