Company NameTMT Atlantic Limited
Company StatusDissolved
Company Number03959975
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameCarlos Manuel Pacheco
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
30 Elvaston Place
London
SW7 5NL
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed30 March 2000(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£19,391
Net Worth-£62,849
Cash£922
Current Liabilities£2,750

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
5 December 2003Application for striking-off (1 page)
4 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
4 April 2002Return made up to 30/03/02; full list of members (5 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
21 May 2001Location of debenture register (1 page)
21 May 2001Location of register of members (1 page)
21 May 2001Return made up to 30/03/01; full list of members (5 pages)
22 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
26 April 2000New secretary appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
30 March 2000Incorporation (11 pages)