London
SW1W 0GA
Director Name | Steven Francis Board |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 October 2010) |
Role | Accountant |
Correspondence Address | Bordeaux Guildford Road Cranleigh Surrey GU6 8PG |
Director Name | Duncan James Mackay Kerr |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 October 2010) |
Role | Investment Manager |
Correspondence Address | 84 Manor Grove Richmond Surrey TW9 4QF |
Secretary Name | Steven Francis Board |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 14 October 2010) |
Role | Accountant |
Correspondence Address | Bordeaux Guildford Road Cranleigh Surrey GU6 8PG |
Director Name | Jennifer Condon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | Elm Farm Elm Lane Calbourne Newport Isle Of Wight PO30 4JY |
Director Name | Robert James Condon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | Elm Farm Elm Lane Calbourne Newport Isle Of Wight PO30 4JY |
Secretary Name | Jennifer Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | Elm Farm Elm Lane Calbourne Newport Isle Of Wight PO30 4JY |
Director Name | Patrick Hugh Brendan McCann |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1997(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 5 Old Gannon Close Moor Park Northwood Hertfordshire |
Director Name | Mr Alan John Baskeyfield |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(10 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 290 Uxbridge Road Rickmansworth Hertfordshire WD3 2JL |
Director Name | Andrew Peter King |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(10 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 26 Chivalry Road London SW11 1HT |
Secretary Name | Andrew Peter King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(10 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 26 Chivalry Road London SW11 1HT |
Director Name | Brian Bernard McCann |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 6 Rowanside Prestbury Macclesfield Cheshire SK10 4BE |
Director Name | David Smith |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 18 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spearfir Danes Hill The Hockering Woking Surrey GU22 7HQ |
Secretary Name | Michael Egerton Legister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 11 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 52 Childebert Road Upper Tooting London SW17 8EX |
Director Name | Mr Maurice William Townsend |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 162 Westmount Road Eltham London SE9 1XA |
Director Name | Mr Richard John Woollam |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | 41 Green Lane Medham Village Cowes Isle Of Wight PO31 8QG |
Secretary Name | Mr Maurice William Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 162 Westmount Road Eltham London SE9 1XA |
Secretary Name | Neil Robert Shafto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2001) |
Role | General Manager |
Correspondence Address | 16 Barge Lane Wootton Bridge Ryde Isle Of Wight PO33 4LB |
Director Name | Elaine Caroline Mather |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2001) |
Role | Dr Manager |
Correspondence Address | 41 Green Lane Medham Village Cowes Isle Of Wight PO31 8QG |
Director Name | Neil Robert Shafto |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2001) |
Role | General Manager |
Correspondence Address | 16 Barge Lane Wootton Bridge Ryde Isle Of Wight PO33 4LB |
Director Name | Mr Alan Christopher Bates |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Fair Mile Henley-On-Thames Oxfordshire RG9 2JY |
Director Name | Mr Jonathan Peter Langman Perry |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 May 2001) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Apuldram House Dell Quay Road Chichester West Sussex PO20 7EE |
Director Name | Allan MacDonald |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 April 2001) |
Role | Chief Operating Officer |
Correspondence Address | 36 Rue De P'Athenee Geneva 1206 Foreign |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/0 Kroll 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2010 | Final Gazette dissolved following liquidation (1 page) |
14 July 2010 | Completion of winding up (1 page) |
14 July 2010 | Completion of winding up (1 page) |
7 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
27 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
27 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
10 January 2003 | Order of court to wind up (6 pages) |
10 January 2003 | Order of court to wind up (6 pages) |
9 January 2003 | Order of court to wind up (2 pages) |
9 January 2003 | Notice of discharge of Administration Order (3 pages) |
9 January 2003 | Order of court to wind up (2 pages) |
9 January 2003 | Notice of discharge of Administration Order (3 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 84 grosvenor street london W1K 3LN (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 84 grosvenor street london W1K 3LN (1 page) |
22 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 July 2002 | Notice of variation of an Administration Order (4 pages) |
8 July 2002 | Notice of variation of an Administration Order (4 pages) |
9 May 2002 | Notice of variation of an Administration Order (4 pages) |
9 May 2002 | Notice of variation of an Administration Order (4 pages) |
15 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 February 2002 | Notice of variation of an Administration Order (3 pages) |
19 February 2002 | Notice of variation of an Administration Order (3 pages) |
30 December 2001 | Notice of result of meeting of creditors (3 pages) |
30 December 2001 | Notice of result of meeting of creditors (3 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
7 December 2001 | Statement of administrator's proposal (29 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Statement of administrator's proposal (29 pages) |
7 December 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: communications house 56 love lane cowes isle of wight PO31 7EU (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: communications house 56 love lane cowes isle of wight PO31 7EU (1 page) |
11 October 2001 | Resolutions
|
11 October 2001 | Resolutions
|
5 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Administration Order (4 pages) |
5 October 2001 | Administration Order (4 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
25 July 2001 | Full accounts made up to 30 June 2000 (11 pages) |
25 July 2001 | Full accounts made up to 30 June 2000 (11 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
21 June 2001 | Particulars of mortgage/charge (6 pages) |
21 June 2001 | Particulars of mortgage/charge (6 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | New director appointed (3 pages) |
20 January 2001 | Ad 08/01/01--------- £ si [email protected]=166 £ ic 1833/1999 (2 pages) |
20 January 2001 | Ad 08/01/01--------- £ si [email protected]=166 £ ic 1833/1999 (2 pages) |
2 January 2001 | Memorandum and Articles of Association (4 pages) |
2 January 2001 | Memorandum and Articles of Association (4 pages) |
8 November 2000 | Ad 05/10/00--------- £ si [email protected]=1500 £ ic 333/1833 (10 pages) |
8 November 2000 | Ad 05/10/00--------- £ si [email protected]=1500 £ ic 333/1833 (10 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
27 October 2000 | Memorandum and Articles of Association (12 pages) |
27 October 2000 | Memorandum and Articles of Association (12 pages) |
24 October 2000 | Return made up to 26/09/00; full list of members (11 pages) |
24 October 2000 | Return made up to 26/09/00; full list of members
|
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
25 September 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
25 September 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | New director appointed (3 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 67A high street newport isle of wight PO30 1BA (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 67A high street newport isle of wight PO30 1BA (1 page) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Ad 05/06/00--------- £ si [email protected]=200 £ ic 133/333 (4 pages) |
10 July 2000 | Ad 05/06/00--------- £ si [email protected]=200 £ ic 133/333 (4 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 2ND floor east wing auckland house, new zealand avenue walton on thames surrey KT12 1PL (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 2ND floor east wing auckland house, new zealand avenue walton on thames surrey KT12 1PL (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
2 March 2000 | Ad 24/02/00--------- £ si [email protected]=33 £ ic 100/133 (2 pages) |
2 March 2000 | Ad 24/02/00--------- £ si [email protected]=33 £ ic 100/133 (2 pages) |
25 February 2000 | S-div 18/02/00 (1 page) |
25 February 2000 | S-div 18/02/00 (1 page) |
9 February 2000 | Full accounts made up to 28 February 1999 (7 pages) |
9 February 2000 | Full accounts made up to 28 February 1999 (7 pages) |
9 February 2000 | Full accounts made up to 31 October 1999 (7 pages) |
9 February 2000 | Full accounts made up to 31 October 1999 (7 pages) |
8 February 2000 | S-div 17/01/00 (1 page) |
8 February 2000 | S-div 17/01/00 (1 page) |
24 January 2000 | New director appointed (3 pages) |
24 January 2000 | New director appointed (3 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 26/09/99; full list of members; amend (6 pages) |
11 January 2000 | Return made up to 26/09/99; full list of members; amend (6 pages) |
23 December 1999 | Return made up to 26/09/99; no change of members; amend (4 pages) |
23 December 1999 | Return made up to 26/09/99; no change of members; amend (4 pages) |
3 November 1999 | Return made up to 26/09/99; full list of members
|
3 November 1999 | Return made up to 26/09/99; full list of members (5 pages) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
30 March 1999 | Return made up to 26/09/98; full list of members (9 pages) |
30 March 1999 | Return made up to 26/09/98; full list of members (9 pages) |
1 March 1999 | Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page) |
1 March 1999 | Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
16 February 1999 | Registered office changed on 16/02/99 from: 117 bushey mill lane watford hertfordshire WD2 4PL (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 117 bushey mill lane watford hertfordshire WD2 4PL (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: fitzpatrick house 11 churchill court station road harrow middlesex HA2 7SA (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: fitzpatrick house 11 churchill court station road harrow middlesex HA2 7SA (1 page) |
24 July 1998 | Full accounts made up to 28 February 1998 (9 pages) |
24 July 1998 | Full accounts made up to 28 February 1998 (9 pages) |
12 May 1998 | Return made up to 26/09/97; full list of members (8 pages) |
12 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
12 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
12 May 1998 | Return made up to 26/09/97; full list of members (8 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
17 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: suite 15096 72 new bond street london W1Y 9DD (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: suite 15096 72 new bond street london W1Y 9DD (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1997 | Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 1996 | Company name changed atlantic telephone company limit ed\certificate issued on 26/11/96 (2 pages) |
25 November 1996 | Company name changed atlantic telephone company limit ed\certificate issued on 26/11/96 (2 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: suite 15096 72 new bond street london W1Y 9DD (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: suite 15096 72 new bond street london W1Y 9DD (1 page) |
24 October 1996 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
24 October 1996 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: marsh house marsh road cowley oxford OX4 2HH (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: marsh house marsh road cowley oxford OX4 2HH (1 page) |
2 October 1996 | New director appointed (2 pages) |
26 September 1996 | Incorporation (26 pages) |
26 September 1996 | Incorporation (26 pages) |