Company NameAtlantis Swim School Limited
Company StatusDissolved
Company Number03915908
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date2 August 2022 (1 year, 9 months ago)
Previous NameWindow Cleaners Local Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Elaine Denise Tanner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleSwimming Teacher
Country of ResidenceUnited Kingdom
Correspondence Address75 The Green
Morden
Surrey
SM4 4HJ
Director NameMr David John Tanner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleSwimming Teacher
Country of ResidenceUnited Kingdom
Correspondence Address75 The Green
Morden
Surrey
SM4 4HJ
Secretary NameMrs Elaine Denise Tanner
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleSwimming Teacher
Country of ResidenceUnited Kingdom
Correspondence Address75 The Green
Morden
Surrey
SM4 4HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteatlantisswimschool.co.uk
Telephone020 83353536
Telephone regionLondon

Location

Registered AddressC/O Finmar Consultants Ltd
34 Wates Way
Mitcham
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Elaine Denise Tanner
100.00%
Ordinary

Financials

Year2014
Net Worth£717
Cash£38,897
Current Liabilities£48,225

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 September 2020Registered office address changed from Suite 11 Link House 140, the Broadway Tolworth KT6 7HT England to C/O Finmar Consultants Limited 105, Trident Court, One Oakcroft Road Chessington Surrey KT9 1BD on 24 September 2020 (1 page)
25 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
23 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
28 March 2019Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to Suite 11 Link House 140, the Broadway Tolworth KT6 7HT on 28 March 2019 (1 page)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 March 2015Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 2 March 2015 (1 page)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 2 March 2015 (1 page)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 2 March 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 July 2012Director's details changed for Mr Elaine Denise Tanner on 2 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Elaine Denise Tanner on 2 July 2012 (2 pages)
4 July 2012Termination of appointment of Elaine Tanner as a secretary (1 page)
4 July 2012Director's details changed for Mr Elaine Denise Tanner on 2 July 2012 (2 pages)
4 July 2012Termination of appointment of Elaine Tanner as a secretary (1 page)
20 March 2012Termination of appointment of David Tanner as a director (1 page)
20 March 2012Termination of appointment of David Tanner as a director (1 page)
20 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
2 February 2010Director's details changed for Elaine Denise Tanner on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Elaine Denise Tanner on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David John Tanner on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David John Tanner on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David John Tanner on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Elaine Denise Tanner on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 February 2008Return made up to 28/01/08; full list of members (7 pages)
4 February 2008Return made up to 28/01/08; full list of members (7 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 February 2007Return made up to 28/01/07; full list of members (7 pages)
17 February 2007Return made up to 28/01/07; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 January 2006Return made up to 28/01/06; full list of members (7 pages)
20 January 2006Return made up to 28/01/06; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 January 2005Return made up to 28/01/05; full list of members (7 pages)
31 January 2005Return made up to 28/01/05; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 January 2004Return made up to 28/01/04; full list of members (7 pages)
17 January 2004Return made up to 28/01/04; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 January 2003Return made up to 28/01/03; full list of members (7 pages)
21 January 2003Return made up to 28/01/03; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 January 2002Return made up to 28/01/02; full list of members (6 pages)
22 January 2002Return made up to 28/01/02; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
20 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
29 January 2001Return made up to 28/01/01; full list of members (5 pages)
29 January 2001Return made up to 28/01/01; full list of members (5 pages)
3 May 2000Ad 18/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2000Ad 18/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
3 May 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
26 April 2000Company name changed window cleaners local LTD\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed window cleaners local LTD\certificate issued on 27/04/00 (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New secretary appointed;new director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
28 January 2000Incorporation (12 pages)
28 January 2000Incorporation (12 pages)