Company NameAtlantic Assets Limited
Company StatusDissolved
Company Number03413393
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameEmlyn Parry Williams
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address5a Holland Park Road
London
W14 8NA
Director NameMarion Valerie Parry Williams
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 11 November 2008)
RoleTravel Agent
Correspondence Address5a Holland Park Road
London
W14 8NA
Secretary NameEmlyn Parry Williams
NationalityBritish
StatusClosed
Appointed01 August 1999(2 years after company formation)
Appointment Duration9 years, 3 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address5a Holland Park Road
London
W14 8NA
Director NameMr Varghese Tom Cheriyan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2000(3 years after company formation)
Appointment Duration8 years, 2 months (closed 11 November 2008)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address3 Lime Terrace Manor Court Road
Hanwell
London
W7 3HE
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address60 Goswell Road
London
EC1M 7AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£62
Cash£62

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
10 June 2008Application for striking-off (1 page)
4 July 2007Return made up to 09/06/07; no change of members (7 pages)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
16 June 2006Return made up to 09/06/06; full list of members (7 pages)
16 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
16 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
6 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
6 July 2004Return made up to 09/06/04; full list of members (7 pages)
14 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
14 June 2003Return made up to 09/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2003Location of register of members (1 page)
18 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
22 June 2001Return made up to 15/06/01; full list of members (7 pages)
22 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
11 September 2000New director appointed (2 pages)
21 June 2000Return made up to 15/06/00; full list of members (6 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
3 November 1999Return made up to 01/08/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 1999Return made up to 01/08/98; full list of members (5 pages)
22 June 1999Compulsory strike-off action has been discontinued (1 page)
20 June 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 August 1997Incorporation (22 pages)