Company NameAtlantic Scientific Limited
Company StatusDissolved
Company Number03942732
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameDwsco 2016 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameErik Emiel Blancquaert
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed07 June 2000(3 months after company formation)
Appointment Duration2 years, 5 months (closed 03 December 2002)
RolePilot
Correspondence Address21 Vieux Chemin De Nivelles
Braine Le Chateau 1440
Belgium
Director NameJean-Luc Soullier
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed07 June 2000(3 months after company formation)
Appointment Duration2 years, 5 months (closed 03 December 2002)
RolePilot
Correspondence Address177 Skolni
Plasy 33101
Czech Republic
Secretary NameErik Emiel Blancquaert
NationalityAmerican
StatusClosed
Appointed07 June 2000(3 months after company formation)
Appointment Duration2 years, 5 months (closed 03 December 2002)
RolePilot
Correspondence Address21 Vieux Chemin De Nivelles
Braine Le Chateau 1440
Belgium
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
25 May 2001Return made up to 08/03/01; full list of members (6 pages)
21 August 2000Director resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: five chancery lane london WC2A 1LF (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
8 March 2000Incorporation (23 pages)