Company NameAtlantic Consulting Services Limited
Company StatusDissolved
Company Number03858911
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 5 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNoel William John Browne
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed18 October 1999(4 days after company formation)
Appointment Duration2 years, 3 months (closed 05 February 2002)
RoleTechnical Consultant
Correspondence AddressRavelrig
Sheephouse Road
Maidenhead
Berkshire
SL6 8ES
Secretary NameEmily Lai Lai Browne
NationalityBritish
StatusClosed
Appointed18 October 1999(4 days after company formation)
Appointment Duration2 years, 3 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressRavelrig Sheephouse Road
Maidenhead
Berkshire
SL6 8ES
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£125
Cash£6,624
Current Liabilities£12,374

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2001Application for striking-off (1 page)
11 January 2001Accounts for a small company made up to 31 October 2000 (4 pages)
25 October 2000Return made up to 14/10/00; full list of members (6 pages)
1 November 1999Registered office changed on 01/11/99 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
1 November 1999Ad 18/10/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 October 1999Secretary resigned (2 pages)
19 October 1999Director resigned (2 pages)
14 October 1999Incorporation (16 pages)