Company NameAtlantic Swiss Limited
Company StatusDissolved
Company Number04205300
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Edward Gallimore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RB
Secretary NameMr James Edward Gallimore
NationalityBritish
StatusClosed
Appointed31 March 2007(5 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 26 August 2014)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RB
Secretary NameDamian Paul Humphrey
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Quicks Road
Wimbledon
London
SW19 1EZ
Director NameChristopher Nicholas Bladen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 June 2009)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds 6 Montfort Drive
Kings Hill
West Malling
Kent
ME19 4EG
Secretary NameGordon Dadds Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2007(5 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 2007)
Correspondence Address80 Brook Street
Mayfair
London
W1K 5DD

Contact

Websiteatlanticswiss.com
Telephone020 89626786
Telephone regionLondon

Location

Registered AddressHigh Holborn House
52-54 High Holborn
London
WC1V 6RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

20 at £1James Gallimore
100.00%
Ordinary

Financials

Year2014
Net Worth£170
Cash£510
Current Liabilities£8,550

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
29 October 2012Application to strike the company off the register (3 pages)
7 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages)
7 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages)
7 September 2012Secretary's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (1 page)
7 September 2012Secretary's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (1 page)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages)
13 July 2012Registered office address changed from Skyview House 10 St Neots Road Sandy Bedfordshire SG19 1LB on 13 July 2012 (1 page)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 20
(4 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
12 May 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 January 2011Director's details changed for Mr James Edward Lomax Gallimore on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Mr James Edward Lomax Gallimore on 1 December 2010 (2 pages)
29 October 2010Termination of appointment of Christopher Bladen as a director (1 page)
5 October 2010Previous accounting period extended from 10 January 2010 to 30 June 2010 (1 page)
27 May 2010Director's details changed for Christopher Nicholas Bladen on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Christopher Nicholas Bladen on 1 October 2009 (2 pages)
26 March 2010Accounts for a small company made up to 10 January 2009 (7 pages)
14 January 2010Accounts for a small company made up to 10 January 2008 (7 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Return made up to 25/04/09; full list of members (4 pages)
27 August 2008Accounts for a small company made up to 30 April 2007 (7 pages)
13 May 2008Return made up to 25/04/08; full list of members (4 pages)
14 February 2008Accounting reference date shortened from 30/04/08 to 10/01/08 (1 page)
31 August 2007Accounts for a small company made up to 30 April 2006 (7 pages)
4 July 2007Accounts for a small company made up to 30 April 2005 (7 pages)
25 April 2007Return made up to 25/04/07; full list of members (2 pages)
25 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: 80 brook street mayfair london W1K 5DD (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
24 May 2006Return made up to 25/04/06; full list of members (7 pages)
3 May 2005Return made up to 25/04/05; full list of members (7 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
7 December 2004New director appointed (2 pages)
30 September 2004Accounts for a small company made up to 30 April 2003 (7 pages)
12 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2003Return made up to 25/04/03; full list of members (6 pages)
22 April 2003Secretary's particulars changed (1 page)
3 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
1 May 2002Return made up to 25/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(6 pages)
25 April 2001Incorporation (24 pages)