Company NameAtmnet Europe Limited
Company StatusDissolved
Company Number03393226
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)
Previous NameFixedcircle Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJohn Donnell
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed20 August 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 03 August 1999)
RoleInvestment Banker
Correspondence Address86 Rue De La Federation
Paris
75015
France
Director NameEric Pomerdy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed20 August 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 03 August 1999)
RoleTelecommunications Consultant
Correspondence Address16006 Camino
Delioiada
Rancho Santa Fe
Ca 92091
Secretary NameChristopher Rowland Benn Hoyle
NationalityNew Zealander
StatusClosed
Appointed20 August 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 03 August 1999)
RoleCompany Director
Correspondence Address10 Burland Road
London
SW11 6SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFifth Floor Clements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
1 March 1999Application for striking-off (1 page)
23 June 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1998Registered office changed on 04/02/98 from: 27 chancery lane london WC2A 1NF (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Memorandum and Articles of Association (8 pages)
3 October 1997Company name changed fixedcircle LIMITED\certificate issued on 06/10/97 (2 pages)
26 June 1997Incorporation (9 pages)