Kirk Michael
IM6 1HE
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2010(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 26 July 2011) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2010(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 26 July 2011) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Director Name | Aceline Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 93 Lyes Green Corsley Warminster Wiltshire BA12 7PA |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Aceline Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 93 Lyes Green Corsley Wiltshire BA12 7PA |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Wallmi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 September 2010) |
Correspondence Address | Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Director Name | Rockline Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2007) |
Correspondence Address | Suite 31 Don House 30-38 Main Street Gibraltar Foreign |
Secretary Name | Rivwood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2007) |
Correspondence Address | Suite 31 Doh House 30-38 Main Street Gibraltar Foreign |
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 August 2007) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 July 2007) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Director Name | Warhe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2010) |
Correspondence Address | Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Registered Address | 1 Dock Offices Surrey Quays London SE16 2XU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £54,280 |
Net Worth | £3,637 |
Cash | £2,098 |
Current Liabilities | £2,785 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Application to strike the company off the register (3 pages) |
13 October 2010 | Appointment of Atc Secretaries Limited as a secretary (2 pages) |
13 October 2010 | Termination of appointment of Warhe Limited as a director (1 page) |
13 October 2010 | Appointment of Atc Secretaries Limited as a secretary (2 pages) |
13 October 2010 | Termination of appointment of Wallmi Limited as a secretary (1 page) |
13 October 2010 | Appointment of Atc Directors Limited as a director (2 pages) |
13 October 2010 | Termination of appointment of Warhe Limited as a director (1 page) |
13 October 2010 | Termination of appointment of Wallmi Limited as a secretary (1 page) |
13 October 2010 | Appointment of Atc Directors Limited as a director (2 pages) |
14 September 2010 | Appointment of Andrew Wells as a director (2 pages) |
14 September 2010 | Appointment of Andrew Wells as a director (2 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page) |
16 June 2009 | Return made up to 31/03/09; full list of members (33 pages) |
16 June 2009 | Return made up to 31/03/09; full list of members (33 pages) |
8 June 2009 | Appointment terminated secretary atc secretaries LIMITED (1 page) |
8 June 2009 | Appointment Terminated Secretary atc secretaries LIMITED (1 page) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 November 2008 | Return made up to 31/03/07; full list of members (33 pages) |
25 November 2008 | Return made up to 31/03/07; full list of members (33 pages) |
25 November 2008 | Return made up to 31/03/08; full list of members (33 pages) |
25 November 2008 | Return made up to 31/03/08; full list of members (33 pages) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | New secretary appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (28 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (28 pages) |
6 April 2006 | Ad 24/03/06-29/03/06 £ si 1@1=1 £ ic 113/114 (2 pages) |
6 April 2006 | Ad 24/03/06-29/03/06 £ si 1@1=1 £ ic 113/114 (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 76 etherstone street leigh lancashire WN7 4HY (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 76 etherstone street leigh lancashire WN7 4HY (1 page) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (28 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (28 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 September 2004 | Memorandum and Articles of Association (7 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
20 September 2004 | Memorandum and Articles of Association (7 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 21 st thomas street bristol BS1 6JS (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 21 st thomas street bristol BS1 6JS (1 page) |
27 April 2004 | Return made up to 31/03/04; full list of members (28 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (28 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (28 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (28 pages) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Memorandum and Articles of Association (7 pages) |
19 November 2002 | Memorandum and Articles of Association (7 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (28 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (28 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (19 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (19 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
26 May 2000 | Return made up to 31/03/00; full list of members (19 pages) |
26 May 2000 | Return made up to 31/03/00; full list of members (19 pages) |
20 April 2000 | Ad 28/02/00--------- £ si 1@1=1 £ ic 65/66 (2 pages) |
20 April 2000 | Ad 26/01/00-14/02/00 £ si 6@1=6 £ ic 59/65 (2 pages) |
20 April 2000 | Ad 28/02/00--------- £ si 1@1=1 £ ic 65/66 (2 pages) |
20 April 2000 | Ad 26/01/00-14/02/00 £ si 6@1=6 £ ic 59/65 (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 December 1999 | Ad 25/10/99--------- £ si 2@1=2 £ ic 57/59 (2 pages) |
23 December 1999 | Ad 25/10/99--------- £ si 2@1=2 £ ic 57/59 (2 pages) |
10 December 1999 | Ad 31/08/99-06/09/99 £ si 2@1=2 £ ic 55/57 (2 pages) |
10 December 1999 | Ad 31/08/99-06/09/99 £ si 2@1=2 £ ic 55/57 (2 pages) |
7 October 1999 | Ad 21/09/99-27/09/99 £ si 3@1=3 £ ic 52/55 (2 pages) |
7 October 1999 | Ad 21/09/99-27/09/99 £ si 3@1=3 £ ic 52/55 (2 pages) |
13 July 1999 | Ad 14/06/99--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
13 July 1999 | Ad 14/06/99--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
13 July 1999 | Ad 14/06/99--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
13 July 1999 | Ad 14/06/99--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
17 April 1999 | Return made up to 31/03/99; full list of members (11 pages) |
17 April 1999 | Return made up to 31/03/99; full list of members (11 pages) |
18 March 1999 | Ad 08/02/99-25/02/99 £ si 4@1=4 £ ic 76/80 (2 pages) |
18 March 1999 | Ad 08/02/99-25/02/99 £ si 4@1=4 £ ic 72/76 (2 pages) |
18 March 1999 | Ad 08/02/99-25/02/99 £ si 4@1=4 £ ic 76/80 (2 pages) |
18 March 1999 | Ad 08/02/99-25/02/99 £ si 4@1=4 £ ic 72/76 (2 pages) |
19 January 1999 | Ad 30/11/98-05/01/99 £ si 2@1=2 £ ic 70/72 (2 pages) |
19 January 1999 | Ad 30/11/98-05/01/99 £ si 2@1=2 £ ic 68/70 (2 pages) |
19 January 1999 | Ad 30/11/98-05/01/99 £ si 2@1=2 £ ic 68/70 (2 pages) |
19 January 1999 | Ad 30/11/98-05/01/99 £ si 2@1=2 £ ic 70/72 (2 pages) |
27 November 1998 | Ad 18/09/98-20/11/98 £ si 6@6=36 £ ic 32/68 (2 pages) |
27 November 1998 | Ad 18/09/98-20/11/98 £ si 11@1=11 £ ic 16/27 (2 pages) |
27 November 1998 | Ad 18/09/98-20/11/98 £ si 6@6=36 £ ic 32/68 (2 pages) |
27 November 1998 | Ad 18/09/98-20/11/98 £ si 5@1=5 £ ic 27/32 (2 pages) |
27 November 1998 | Ad 18/09/98-20/11/98 £ si 11@1=11 £ ic 16/27 (2 pages) |
27 November 1998 | Ad 18/09/98-20/11/98 £ si 5@1=5 £ ic 27/32 (2 pages) |
14 September 1998 | Ad 16/04/98-07/09/98 £ si 8@1=8 £ ic 1/9 (2 pages) |
14 September 1998 | Ad 16/04/98-07/09/98 £ si 8@1=8 £ ic 1/9 (2 pages) |
14 September 1998 | Ad 16/04/98-07/09/98 £ si 7@1=7 £ ic 9/16 (2 pages) |
14 September 1998 | Ad 16/04/98-07/09/98 £ si 7@1=7 £ ic 9/16 (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 152 city road london EC1V 2NX (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 152 city road london EC1V 2NX (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |