London
WC1V 6RB
Secretary Name | Mr James Edward Gallimore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 August 2014) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RB |
Secretary Name | Damian Paul Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Quicks Road Wimbledon London SW19 1EZ |
Director Name | Christopher Nicholas Bladen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 June 2009) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds 6 Montfort Drive Kings Hill West Malling Kent ME19 4EG |
Secretary Name | Gordon Dadds Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 2007) |
Correspondence Address | 80 Brook Street Mayfair London W1K 5DD |
Website | atlanticswiss.com |
---|---|
Telephone | 020 89626786 |
Telephone region | London |
Registered Address | High Holborn House 52-54 High Holborn London WC1V 6RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
20 at £1 | James Gallimore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170 |
Cash | £510 |
Current Liabilities | £8,550 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2013 | Voluntary strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Voluntary strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2012 | Application to strike the company off the register (3 pages) |
7 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (1 page) |
7 September 2012 | Secretary's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (1 page) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages) |
13 July 2012 | Registered office address changed from Skyview House 10 St Neots Road Sandy Bedfordshire SG19 1LB on 13 July 2012 (1 page) |
3 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 January 2011 | Director's details changed for Mr James Edward Lomax Gallimore on 1 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr James Edward Lomax Gallimore on 1 December 2010 (2 pages) |
29 October 2010 | Termination of appointment of Christopher Bladen as a director (1 page) |
5 October 2010 | Previous accounting period extended from 10 January 2010 to 30 June 2010 (1 page) |
27 May 2010 | Director's details changed for Christopher Nicholas Bladen on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Christopher Nicholas Bladen on 1 October 2009 (2 pages) |
26 March 2010 | Accounts for a small company made up to 10 January 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 10 January 2008 (7 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 August 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
13 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
14 February 2008 | Accounting reference date shortened from 30/04/08 to 10/01/08 (1 page) |
31 August 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
4 July 2007 | Accounts for a small company made up to 30 April 2005 (7 pages) |
25 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 80 brook street mayfair london W1K 5DD (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
24 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
7 December 2004 | New director appointed (2 pages) |
30 September 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
12 May 2004 | Return made up to 25/04/04; full list of members
|
28 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
22 April 2003 | Secretary's particulars changed (1 page) |
3 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members
|
25 April 2001 | Incorporation (24 pages) |