Company NameAtherneat Limited
Company StatusDissolved
Company Number03737281
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lance Leslie Cone
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 1999(1 week, 2 days after company formation)
Appointment Duration2 years (closed 10 April 2001)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Palace Gardens Terrace
London
W8 4RS
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusClosed
Appointed01 April 1999(1 week, 2 days after company formation)
Appointment Duration2 years (closed 10 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Montpelier Street
London
SW7 1EX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
7 November 2000Application for striking-off (1 page)
15 June 2000Return made up to 22/03/00; full list of members (6 pages)
17 May 2000Registered office changed on 17/05/00 from: c/o n c morris & co 27 montpelier street london SW7 1HF (1 page)
1 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1999Registered office changed on 12/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
22 March 1999Incorporation (20 pages)