Company NameAtlantic Holidays Flights Limited
Company StatusDissolved
Company Number03131203
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)
Dissolution Date6 May 2017 (7 years ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Christopher Robert Busuttil
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 06 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Millenium House Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Secretary NameAndre Figueiredo
StatusClosed
Appointed21 March 2016(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 06 May 2017)
RoleCompany Director
Correspondence AddressSuite 4 Millenium House Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Director NameJoao Luis Rodrigues Camacho
Date of BirthNovember 1946 (Born 77 years ago)
NationalityPortuguese
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Osprey Close
Abbeydale
Gloucester
Gloucestershire
GL4 4WJ
Wales
Secretary NamePeter John Booth
NationalityPortuguese
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressEntrada Cabrestante Casa 1
Sao Martinho Funchal Madeira 9000
Portugal
Foreign
Director NameMr Robert Matthew Parnell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Brunswick Road
Gloucester
Gloucestershire
GL1 1JE
Wales
Secretary NameMrs Annamarie Ada Emmerson
StatusResigned
Appointed01 October 2014(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2016)
RoleCompany Director
Correspondence AddressSuite 4 Millenium House Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.atlanticholidays.net/
Email address[email protected]
Telephone0800 0683737
Telephone regionFreephone

Location

Registered AddressSuite 4 Millenium House
Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2013
Net Worth£52,000
Cash£5,359
Current Liabilities£8,626

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 May 2017Final Gazette dissolved following liquidation (1 page)
6 May 2017Final Gazette dissolved following liquidation (1 page)
6 February 2017Return of final meeting in a members' voluntary winding up (9 pages)
6 February 2017Return of final meeting in a members' voluntary winding up (9 pages)
21 March 2016Appointment of Andre Figueiredo as a secretary on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Annamarie Ada Emmerson as a secretary on 21 March 2016 (1 page)
21 March 2016Appointment of Andre Figueiredo as a secretary on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Annamarie Ada Emmerson as a secretary on 21 March 2016 (1 page)
19 January 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Declaration of solvency (3 pages)
19 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
(1 page)
19 January 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Declaration of solvency (3 pages)
19 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
(1 page)
11 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,000
(3 pages)
11 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,000
(3 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 May 2015Appointment of Mrs Annamarie Ada Emmerson as a secretary on 1 October 2014 (2 pages)
13 May 2015Termination of appointment of Peter John Booth as a secretary on 1 October 2014 (1 page)
13 May 2015Termination of appointment of Peter John Booth as a secretary on 1 October 2014 (1 page)
13 May 2015Appointment of Mrs Annamarie Ada Emmerson as a secretary on 1 October 2014 (2 pages)
13 May 2015Termination of appointment of Peter John Booth as a secretary on 1 October 2014 (1 page)
13 May 2015Appointment of Mrs Annamarie Ada Emmerson as a secretary on 1 October 2014 (2 pages)
29 January 2015Registered office address changed from 25 Brunswick Road Gloucester Gloucestershire GL1 1JE to Suite 4 Millenium House Eden Street Kingston upon Thames Surrey KT1 1BL on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 25 Brunswick Road Gloucester Gloucestershire GL1 1JE to Suite 4 Millenium House Eden Street Kingston upon Thames Surrey KT1 1BL on 29 January 2015 (1 page)
12 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(3 pages)
12 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(3 pages)
10 October 2014Appointment of Mr Christopher Robert Busuttil as a director on 1 October 2014 (2 pages)
10 October 2014Termination of appointment of Robert Matthew Parnell as a director on 1 October 2014 (1 page)
10 October 2014Termination of appointment of Robert Matthew Parnell as a director on 1 October 2014 (1 page)
10 October 2014Appointment of Mr Christopher Robert Busuttil as a director on 1 October 2014 (2 pages)
10 October 2014Termination of appointment of Robert Matthew Parnell as a director on 1 October 2014 (1 page)
10 October 2014Appointment of Mr Christopher Robert Busuttil as a director on 1 October 2014 (2 pages)
21 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
18 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,000
(3 pages)
18 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,000
(3 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
10 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 April 2012Appointment of Mr Robert Matthew Parnell as a director (2 pages)
24 April 2012Termination of appointment of Joao Camacho as a director (1 page)
24 April 2012Appointment of Mr Robert Matthew Parnell as a director (2 pages)
24 April 2012Termination of appointment of Joao Camacho as a director (1 page)
19 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
29 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
29 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
7 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
7 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Joao Luis Rodrigues Camacho on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Joao Luis Rodrigues Camacho on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
19 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
19 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 December 2008Return made up to 27/11/08; full list of members (3 pages)
10 December 2008Return made up to 27/11/08; full list of members (3 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 December 2007Return made up to 27/11/07; full list of members (2 pages)
12 December 2007Return made up to 27/11/07; full list of members (2 pages)
6 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
6 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
19 December 2006Return made up to 27/11/06; full list of members (2 pages)
19 December 2006Return made up to 27/11/06; full list of members (2 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 27/11/05; full list of members (6 pages)
3 January 2006Return made up to 27/11/05; full list of members (6 pages)
18 April 2005Full accounts made up to 31 December 2004 (10 pages)
18 April 2005Full accounts made up to 31 December 2004 (10 pages)
16 December 2004Return made up to 27/11/04; full list of members (6 pages)
16 December 2004Return made up to 27/11/04; full list of members (6 pages)
22 April 2004Full accounts made up to 31 December 2003 (13 pages)
22 April 2004Full accounts made up to 31 December 2003 (13 pages)
17 December 2003Return made up to 27/11/03; full list of members (6 pages)
17 December 2003Return made up to 27/11/03; full list of members (6 pages)
16 June 2003Full accounts made up to 31 December 2002 (13 pages)
16 June 2003Full accounts made up to 31 December 2002 (13 pages)
23 December 2002Return made up to 27/11/02; full list of members (6 pages)
23 December 2002Return made up to 27/11/02; full list of members (6 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 December 2001Return made up to 27/11/01; full list of members (6 pages)
24 December 2001Return made up to 27/11/01; full list of members (6 pages)
13 April 2001Full accounts made up to 31 December 2000 (10 pages)
13 April 2001Full accounts made up to 31 December 2000 (10 pages)
19 December 2000Return made up to 27/11/00; full list of members (6 pages)
19 December 2000Return made up to 27/11/00; full list of members (6 pages)
10 May 2000Full accounts made up to 31 December 1999 (10 pages)
10 May 2000Full accounts made up to 31 December 1999 (10 pages)
20 December 1999Return made up to 27/11/99; full list of members (6 pages)
20 December 1999Return made up to 27/11/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 December 1998 (10 pages)
27 May 1999Full accounts made up to 31 December 1998 (10 pages)
24 December 1998Return made up to 27/11/98; no change of members (4 pages)
24 December 1998Return made up to 27/11/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 December 1997 (10 pages)
2 June 1998Full accounts made up to 31 December 1997 (10 pages)
26 January 1998Return made up to 27/11/97; full list of members (5 pages)
26 January 1998Return made up to 27/11/97; full list of members (5 pages)
26 January 1998Location of register of members (1 page)
26 January 1998Location of register of members (1 page)
22 August 1997Full accounts made up to 31 December 1996 (10 pages)
22 August 1997Full accounts made up to 31 December 1996 (10 pages)
21 December 1996Return made up to 27/11/96; full list of members (6 pages)
21 December 1996Return made up to 27/11/96; full list of members (6 pages)
27 December 1995Ad 11/12/95--------- £ si 1998@1=1998 £ ic 2/2000 (4 pages)
27 December 1995Ad 11/12/95--------- £ si 1998@1=1998 £ ic 2/2000 (4 pages)
27 December 1995Accounting reference date notified as 31/12 (1 page)
27 December 1995Accounting reference date notified as 31/12 (1 page)
12 December 1995Registered office changed on 12/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 December 1995Secretary resigned;director resigned;new director appointed (2 pages)
12 December 1995Registered office changed on 12/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 December 1995New secretary appointed (2 pages)
12 December 1995Secretary resigned;director resigned;new director appointed (2 pages)
12 December 1995New secretary appointed (2 pages)
27 November 1995Incorporation (18 pages)
27 November 1995Incorporation (18 pages)