Company NameAPG Atlantic Paper Ltd
Company StatusDissolved
Company Number03531171
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Hercules Serfaty
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish,
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 6 Collingham Gardens
London
SW5 0HW
Director NameMr Bruce Terrell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address47 Nevern Square
London
SW5 9PF
Secretary NameMr Bruce Terrell
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address47 Nevern Square
London
SW5 9PF
Director NameAndreas Fock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHuettemanstrasse 59
Dortmund D 44137
Germany
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address7 Earls Court Square
London
SW5 9BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

900 at £1Atlantic Paper Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,000
Gross Profit£6,000
Net Worth£169,912
Cash£11,970
Current Liabilities£6,690

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-12-27
  • GBP 900
(5 pages)
27 December 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-12-27
  • GBP 900
(5 pages)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
24 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
28 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
8 December 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
15 April 2009Return made up to 19/03/09; full list of members (4 pages)
15 April 2009Return made up to 19/03/09; full list of members (4 pages)
21 January 2009Return made up to 19/03/08; full list of members; amend (5 pages)
21 January 2009Return made up to 19/03/08; full list of members; amend (5 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
14 April 2008Return made up to 19/03/08; no change of members (7 pages)
14 April 2008Return made up to 19/03/08; no change of members (7 pages)
19 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
19 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
10 January 2008Full accounts made up to 31 March 2007 (15 pages)
10 January 2008Full accounts made up to 31 March 2007 (15 pages)
17 April 2007Return made up to 19/03/07; full list of members (7 pages)
17 April 2007Return made up to 19/03/07; full list of members (7 pages)
12 December 2006Full accounts made up to 31 March 2006 (16 pages)
12 December 2006Full accounts made up to 31 March 2006 (16 pages)
21 April 2006Return made up to 19/03/06; full list of members (7 pages)
21 April 2006Return made up to 19/03/06; full list of members (7 pages)
7 December 2005Full accounts made up to 31 March 2005 (17 pages)
7 December 2005Full accounts made up to 31 March 2005 (17 pages)
28 April 2005Return made up to 19/03/05; full list of members (7 pages)
28 April 2005Return made up to 19/03/05; full list of members (7 pages)
24 January 2005Full accounts made up to 31 March 2004 (16 pages)
24 January 2005Full accounts made up to 31 March 2004 (16 pages)
5 April 2004Return made up to 19/03/04; full list of members (7 pages)
5 April 2004Return made up to 19/03/04; full list of members (7 pages)
23 October 2003Full accounts made up to 31 March 2003 (17 pages)
23 October 2003Full accounts made up to 31 March 2003 (17 pages)
23 May 2003Return made up to 19/03/03; full list of members (7 pages)
23 May 2003Return made up to 19/03/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
12 April 2002Return made up to 19/03/02; full list of members (7 pages)
12 April 2002Return made up to 19/03/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
26 March 2001Return made up to 19/03/01; full list of members (7 pages)
26 March 2001Return made up to 19/03/01; full list of members (7 pages)
8 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 January 2001Full accounts made up to 31 March 2000 (11 pages)
14 June 2000Return made up to 19/03/00; full list of members (7 pages)
14 June 2000Return made up to 19/03/00; full list of members (7 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
19 March 1999Return made up to 19/03/99; full list of members (6 pages)
19 March 1999Return made up to 19/03/99; full list of members (6 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
23 April 1998Ad 19/03/98--------- £ si 899@1=899 £ ic 1/900 (2 pages)
23 April 1998Ad 19/03/98--------- £ si 899@1=899 £ ic 1/900 (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Registered office changed on 25/03/98 from: 70/74 city road london EC1Y 2EA (1 page)
25 March 1998Registered office changed on 25/03/98 from: 70/74 city road london EC1Y 2EA (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
19 March 1998Incorporation (15 pages)