Kirk Michael
IM6 1HE
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2010(10 years, 5 months after company formation) |
Appointment Duration | 10 months (closed 02 August 2011) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2010(10 years, 5 months after company formation) |
Appointment Duration | 10 months (closed 02 August 2011) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Director Name | Tarbon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | Suite 31 Don House 30-38 Main Street Gibraltar Foreign |
Secretary Name | Tarline Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | Suite 31 Don House 30-38 Main Street Gibraltar Foreign |
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 July 2007) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 August 2007) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | Teparva Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2010) |
Correspondence Address | Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Director Name | Kensob Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2010) |
Correspondence Address | Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Registered Address | 1 Dock Offices Surrey Quays London SE16 2XU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £43,395 |
Net Worth | £51 |
Cash | £3,767 |
Current Liabilities | £3,754 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Application to strike the company off the register (3 pages) |
13 October 2010 | Appointment of Atc Secretaries Limited as a secretary (2 pages) |
13 October 2010 | Termination of appointment of Teparva Limited as a secretary (1 page) |
13 October 2010 | Termination of appointment of Teparva Limited as a secretary (1 page) |
13 October 2010 | Termination of appointment of Kensob Limited as a director (1 page) |
13 October 2010 | Appointment of Atc Directors Limited as a director (2 pages) |
13 October 2010 | Termination of appointment of Kensob Limited as a director (1 page) |
13 October 2010 | Appointment of Atc Directors Limited as a director (2 pages) |
13 October 2010 | Appointment of Atc Secretaries Limited as a secretary (2 pages) |
14 September 2010 | Appointment of Andrew Wells as a director (2 pages) |
14 September 2010 | Appointment of Andrew Wells as a director (2 pages) |
24 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
17 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page) |
9 July 2009 | Return made up to 20/04/09; full list of members (17 pages) |
9 July 2009 | Return made up to 20/04/09; full list of members (17 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 November 2008 | Appointment Terminated Secretary atc secretaries LIMITED (1 page) |
28 November 2008 | Return made up to 20/04/08; full list of members (17 pages) |
28 November 2008 | Return made up to 20/04/08; full list of members (17 pages) |
28 November 2008 | Appointment terminated secretary atc secretaries LIMITED (1 page) |
11 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 December 2007 | Return made up to 20/04/07; full list of members (11 pages) |
28 December 2007 | Return made up to 20/04/07; full list of members (11 pages) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | New secretary appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 May 2006 | Return made up to 20/04/06; no change of members (6 pages) |
24 May 2006 | Return made up to 20/04/06; no change of members (6 pages) |
10 February 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 February 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
12 May 2005 | Return made up to 20/04/05; full list of members (17 pages) |
12 May 2005 | Return made up to 20/04/05; full list of members (17 pages) |
15 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
15 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 March 2005 | Ad 22/02/05-25/02/05 £ si 1@1=1 £ ic 43/44 (2 pages) |
2 March 2005 | Ad 22/02/05-25/02/05 £ si 1@1=1 £ ic 43/44 (2 pages) |
7 October 2004 | Memorandum and Articles of Association (7 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Memorandum and Articles of Association (7 pages) |
7 October 2004 | Resolutions
|
5 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members (17 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members (17 pages) |
28 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
21 May 2003 | Return made up to 20/04/03; full list of members (17 pages) |
21 May 2003 | Return made up to 20/04/03; full list of members (17 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Memorandum and Articles of Association (7 pages) |
19 November 2002 | Memorandum and Articles of Association (7 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 May 2002 | Return made up to 20/04/02; full list of members (15 pages) |
1 May 2002 | Return made up to 20/04/02; full list of members (15 pages) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 2ND floor 58 paddington street london W1M 3RR (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 2ND floor 58 paddington street london W1M 3RR (1 page) |
16 May 2001 | Return made up to 20/04/01; full list of members (11 pages) |
16 May 2001 | Return made up to 20/04/01; full list of members (11 pages) |
12 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
12 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 1A bearton green hitchin hertfordshire SG5 1UN (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 1A bearton green hitchin hertfordshire SG5 1UN (1 page) |
20 April 2000 | Incorporation (11 pages) |
20 April 2000 | Incorporation (11 pages) |