London
EC1V 0BN
Secretary Name | ATC Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2008(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 26 October 2021) |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Director Name | Jan Volko |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 22 July 1997(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 2000) |
Role | Businessman |
Correspondence Address | Planet 3 Bratislava 821 02 |
Secretary Name | Jan Cimra |
---|---|
Nationality | Slovak |
Status | Resigned |
Appointed | 22 July 1997(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 2000) |
Role | Businessman |
Correspondence Address | Hodalova 1 84105 Bratislava Foreign |
Director Name | Rawlings Ogbemudia |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2005) |
Role | Businessman |
Correspondence Address | 18a High Street Slough Berkshire SL1 1EQ |
Secretary Name | Abisola Ogbemudia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 18 Norfolk Avenue Slough Berkshire SL1 3AD |
Director Name | Mr Stanley Edward Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | St.Kitts And Nevis |
Status | Resigned |
Appointed | 09 September 2008(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | Nevis |
Correspondence Address | Newcastle Village, St. James Parish Newcastle Nevis West Indies |
Director Name | Ms Kellee Monique France |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Kittitian |
Status | Resigned |
Appointed | 17 October 2012(15 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Stella Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 2008) |
Correspondence Address | 9th Floor Les Bacha Cathedral Square Port Louis Mauritius |
Secretary Name | Stella Secretaries (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 2008) |
Correspondence Address | 9th Floor Les Bacha Cathedral Square Port Louis Mauritius |
Registered Address | 65 Compton Street London EC1V 0BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
202 at £1 | Investments Nominees Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,097,319 |
Cash | £433,265 |
Current Liabilities | £2,530,584 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
24 September 2020 | Termination of appointment of Kellee Monique France as a director on 7 November 2019 (1 page) |
24 September 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
24 September 2020 | Appointment of Ms Geraldine Marie Petre-Guest as a director on 7 November 2019 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
9 July 2017 | Cessation of Gaspar Etiquio Saldivar Rodriquez as a person with significant control on 9 July 2017 (1 page) |
9 July 2017 | Notification of a person with significant control statement (2 pages) |
9 July 2017 | Cessation of Gaspar Etiquio Saldivar Rodriquez as a person with significant control on 28 June 2017 (1 page) |
9 July 2017 | Cessation of Gaspar Etiquio Saldivar Rodriquez as a person with significant control on 28 June 2017 (1 page) |
9 July 2017 | Notification of a person with significant control statement (2 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
8 May 2017 | Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page) |
8 May 2017 | Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Termination of appointment of Kellee Monique France as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Kellee Monique France as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Kellee Monique France as a director on 2 June 2015 (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 June 2014 | Appointment of Miss Kellee Monique France as a director (2 pages) |
4 June 2014 | Appointment of Miss Kellee Monique France as a director (2 pages) |
3 June 2014 | Termination of appointment of a director (1 page) |
3 June 2014 | Termination of appointment of a director (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 July 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 4 July 2013 (1 page) |
21 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Secretary's details changed for Atc Corporate Secretaries Limited on 20 June 2013 (1 page) |
21 June 2013 | Secretary's details changed for Atc Corporate Secretaries Limited on 20 June 2013 (1 page) |
7 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 October 2012 | Appointment of Kellee Monique France as a director (2 pages) |
18 October 2012 | Termination of appointment of Stanley Williams as a director (1 page) |
18 October 2012 | Termination of appointment of Stanley Williams as a director (1 page) |
18 October 2012 | Appointment of Kellee Monique France as a director (2 pages) |
15 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | Amended accounts made up to 31 May 2009 (9 pages) |
24 January 2012 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
24 January 2012 | Amended accounts made up to 31 May 2009 (9 pages) |
24 January 2012 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 5 July 2011 (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 September 2009 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
17 September 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
17 September 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
17 September 2009 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
7 October 2008 | Secretary appointed atc corporate secretaries LIMITED (1 page) |
7 October 2008 | Director appointed mr. Stanley edward williams (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from stirling house 107 stirling road london N22 5BN (1 page) |
7 October 2008 | Director appointed mr. Stanley edward williams (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from stirling house 107 stirling road london N22 5BN (1 page) |
7 October 2008 | Secretary appointed atc corporate secretaries LIMITED (1 page) |
12 September 2008 | Appointment terminated secretary stella secretaries (uk) LTD (1 page) |
12 September 2008 | Appointment terminated director stella directors (uk) LIMITED (1 page) |
12 September 2008 | Appointment terminated secretary stella secretaries (uk) LTD (1 page) |
12 September 2008 | Appointment terminated director stella directors (uk) LIMITED (1 page) |
1 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
26 October 2007 | Return made up to 19/05/07; full list of members (2 pages) |
26 October 2007 | Return made up to 19/05/07; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
27 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
6 April 2006 | Full accounts made up to 31 May 2003 (12 pages) |
6 April 2006 | Full accounts made up to 31 May 2003 (12 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New secretary appointed (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (1 page) |
12 September 2005 | New secretary appointed (1 page) |
12 September 2005 | New director appointed (1 page) |
12 September 2005 | Secretary resigned (1 page) |
27 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
16 February 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
16 February 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
24 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
19 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
19 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 72 new bond street london W1S 1RR (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 72 new bond street london W1S 1RR (1 page) |
10 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
22 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
22 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
13 February 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
13 February 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
27 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
27 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
4 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
4 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 72 new bond street london W1Y 9DD (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 72 new bond street london W1Y 9DD (1 page) |
7 July 2001 | Total exemption full accounts made up to 31 May 2000 (9 pages) |
7 July 2001 | Total exemption full accounts made up to 31 May 2000 (9 pages) |
4 July 2001 | Return made up to 19/05/01; full list of members
|
4 July 2001 | Return made up to 19/05/01; full list of members
|
19 February 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
19 February 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
16 August 2000 | Amended full accounts made up to 31 May 1999 (9 pages) |
16 August 2000 | Amended full accounts made up to 31 May 1999 (9 pages) |
4 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
4 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 31 May 1999 (9 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Full accounts made up to 31 May 1999 (9 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
10 February 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
10 February 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 72 new bond street suite 17048 london W1Y 9DD (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 72 new bond street suite 17048 london W1Y 9DD (1 page) |
28 October 1999 | Return made up to 19/05/99; full list of members
|
28 October 1999 | Return made up to 19/05/99; full list of members
|
1 October 1999 | Full accounts made up to 31 May 1998 (9 pages) |
1 October 1999 | Full accounts made up to 31 May 1998 (9 pages) |
9 March 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
9 March 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
28 August 1997 | Ad 15/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Ad 15/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
19 May 1997 | Incorporation (16 pages) |
19 May 1997 | Incorporation (16 pages) |