Company NameAtlantonian Investments Limited
Company StatusDissolved
Company Number03028167
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 12 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Duncombe Road
Godalming
Surrey
GU7 1SF
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 12 May 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusClosed
Appointed31 March 1999(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 12 May 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameSusan Padrini
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address99 Lansdowne Road
London
W11 2LE
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleBarrister
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameMiss Rita Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleChartered Secretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Secretary NameMiss Rita Watson
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleChartered Secretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameNeil Peter Forshaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2001)
RoleGeneral Manager Human Res
Correspondence Address24 Grove Gardens
Tring
Hertfordshire
HP23 5PX
Secretary NameJames Edward Kinsey Pye
NationalityBritish
StatusResigned
Appointed31 December 1998(3 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NamePaul Alexander Dunnett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(6 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2001)
RoleChartered Accountant
Correspondence Address5 Admiral Square
Chelsea Harbour
London
SW10 0UU
Director NameChristopher Kevin Richard Last
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 July 2004)
RoleCorporate Services Director
Correspondence Address13 Chelverton Road
London
SW15 1RN

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (1 page)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 24/02/08; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
5 September 2007Director's particulars changed (1 page)
6 March 2007Return made up to 24/02/07; full list of members (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (15 pages)
6 October 2006Director's particulars changed (1 page)
27 February 2006Return made up to 24/02/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
9 March 2005Return made up to 24/02/05; full list of members (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 50 jermyn street london SW1Y 6LX (1 page)
10 February 2005Location of register of members (1 page)
18 January 2005Full accounts made up to 31 March 2004 (11 pages)
29 December 2004Location of register of members (1 page)
29 December 2004Registered office changed on 29/12/04 from: 27 knightsbridge london SW1X 7YB (1 page)
4 August 2004Director resigned (1 page)
3 March 2004Return made up to 24/02/04; full list of members (6 pages)
24 November 2003Full accounts made up to 31 March 2003 (9 pages)
8 July 2003New director appointed (2 pages)
21 March 2003Auditor's resignation (1 page)
5 March 2003Return made up to 24/02/03; full list of members (5 pages)
30 January 2003Full accounts made up to 31 March 2002 (8 pages)
30 August 2002Director's particulars changed (1 page)
6 March 2002Return made up to 24/02/02; no change of members (4 pages)
7 January 2002Full accounts made up to 31 March 2001 (8 pages)
4 November 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (3 pages)
1 March 2001Return made up to 24/02/01; no change of members (5 pages)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 February 2000Return made up to 24/02/00; full list of members (12 pages)
22 October 1999Full accounts made up to 31 March 1999 (9 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Secretary resigned;director resigned (1 page)
2 March 1999Return made up to 24/02/99; full list of members (6 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
19 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1998Full accounts made up to 31 March 1998 (9 pages)
21 July 1998Auditor's resignation (1 page)
24 March 1998Return made up to 24/02/98; no change of members (7 pages)
13 October 1997Full accounts made up to 31 March 1997 (9 pages)
26 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1996Registered office changed on 24/09/96 from: 50 jermyn street london SW1Y 6DL (1 page)
5 August 1996Full accounts made up to 31 March 1996 (9 pages)
27 June 1996Secretary's particulars changed;director's particulars changed (1 page)
26 March 1996Return made up to 24/02/96; full list of members (7 pages)
10 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)