Company NameAtlantis Tickets Limited
Company StatusDissolved
Company Number03977978
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Peter Farmer
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleManager
Correspondence Address43 Beverley Gardens
Stanmore
Middlesex
HA7 2AP
Secretary NameGrace Anne Fisher
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address43 Beverley Gardens
Stanmore
Middlesex
HA7 2AP
Director NameGrace Anne Fisher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 12 December 2002)
RoleCompany Director
Correspondence Address43 Beverley Gardens
Stanmore
Middlesex
HA7 2AP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£142,529
Cash£7,094
Current Liabilities£195,541

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2008Liquidators statement of receipts and payments to 20 June 2008 (5 pages)
27 May 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
5 January 2005Statement of affairs (6 pages)
5 January 2005Appointment of a voluntary liquidator (1 page)
5 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2004Registered office changed on 08/12/04 from: cameo house 11 bear street leicester square WC2H 7AS (1 page)
3 September 2004Accounts for a small company made up to 31 May 2003 (6 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
14 May 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(6 pages)
19 December 2003Full accounts made up to 31 May 2002 (10 pages)
26 April 2003Return made up to 20/04/03; full list of members (6 pages)
8 January 2003Director resigned (1 page)
31 December 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
28 May 2002Return made up to 20/04/02; full list of members (6 pages)
15 May 2001Return made up to 20/04/01; full list of members (6 pages)
8 February 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
23 January 2001New director appointed (1 page)
10 July 2000Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)