Company NameAtlantico Limited
Company StatusDissolved
Company Number03077248
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Gareth Sugar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1995(same day as company formation)
RoleBarrister
Correspondence Address4 Permain Close
Shenley
Hertfordshire
WD7 9DR
Secretary NameSimon Gareth Sugar
NationalityBritish
StatusClosed
Appointed07 July 1995(same day as company formation)
RoleBarrister
Correspondence Address4 Permain Close
Shenley
Hertfordshire
WD7 9DR
Director NameMalcolm Ivor Sugar
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 18 February 2003)
RoleChartered Accountant
Correspondence Address18 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Director NameMartin Gilbert
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleSalesman
Correspondence Address18 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Secretary NameJacqueline Samuels
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address74 Wheatley Close
London
NW4 4LF
Director NameCity Law Services Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence AddressGuild House
36-38 Fenchurch Street
London
EC3M 3DQ

Location

Registered Address18 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Accounts

Latest Accounts5 April 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 September 2002Application for striking-off (1 page)
6 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
6 September 2001Return made up to 07/07/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 5 April 2000 (4 pages)
24 August 2000Return made up to 07/07/00; full list of members (6 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
31 August 1999Accounts for a small company made up to 5 April 1999 (4 pages)
31 August 1999Return made up to 07/07/99; full list of members (6 pages)
23 September 1998Return made up to 07/07/98; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 5 April 1998 (3 pages)
26 November 1996Accounts for a small company made up to 5 April 1996 (4 pages)
9 August 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1995New secretary appointed;new director appointed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Secretary resigned (2 pages)
21 July 1995Accounting reference date notified as 05/04 (1 page)
21 July 1995New director appointed (2 pages)
7 July 1995Incorporation (44 pages)