Company NameATC Millenium Ltd
Company StatusDissolved
Company Number04293821
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)
Previous NameATC Fiduciary Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Oliver Frederick Verano Andlaw
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2016(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 30 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
Secretary NameAcquarius Company Secretaries Limited (Corporation)
StatusClosed
Appointed26 September 2001(same day as company formation)
Correspondence AddressPO Box 883
Suite 3 Second Floor Icom House
1/5 Irish Town
Gibraltar
Director NameAcquarius Corporate Services Limited (Corporation)
StatusClosed
Appointed13 May 2002(7 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (closed 30 January 2018)
Correspondence AddressPO Box 883
Suite 3 Second Floor Icom House
1/5 Irish Town
Gibraltar
Director NameMr Sergio Gilbert Garcia
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years after company formation)
Appointment Duration12 months (resigned 30 September 2009)
RoleAccountant
Correspondence AddressSuites 15 & 17 Watergardens 3
Waterport
G1
Scotland
Director NameMr Paul Spencer Crudgington
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuite 3 2nd Floor
Icom House
1/5 Irish Town
Gibraltar
Director NameAcquarius Management Services Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence AddressSuite 2b International House
Bell Lane
Gibraltar
Foreign
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameAcquarius Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence AddressSuites 15 & 17 Watergardens 3
Waterport
Gibraltar
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2k at £1Acquarius Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,815

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 November 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
19 April 2016Appointment of Mr Oliver Frederick Verano Andlaw as a director on 19 April 2016 (2 pages)
19 April 2016Termination of appointment of Paul Spencer Crudgington as a director on 19 April 2016 (1 page)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000
(5 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 December 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 16 December 2013 (1 page)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2,000
(5 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Paul Spencer Crudgington on 26 September 2010 (2 pages)
28 October 2010Secretary's details changed for Acquarius Company Secretaries Limited on 26 September 2010 (2 pages)
28 October 2010Director's details changed for Acquarius Corporate Services Limited on 26 September 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
26 October 2009Appointment of Paul Spencer Crudgington as a director (2 pages)
26 October 2009Termination of appointment of Sergio Garcia as a director (1 page)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
13 May 2009Director's change of particulars / acquarius corporate services LIMITED / 27/04/2009 (1 page)
13 May 2009Secretary's change of particulars / acquarius company secretaries LIMITED / 27/04/2009 (1 page)
7 October 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
6 October 2008Director appointed mr sergio gilbert garcia (1 page)
6 October 2008Return made up to 26/09/08; full list of members (3 pages)
2 January 2008Return made up to 26/09/07; full list of members; amend (6 pages)
23 November 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
8 October 2007Return made up to 26/09/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
29 September 2006Return made up to 26/09/06; full list of members (2 pages)
10 March 2006Company name changed atc fiduciary services LIMITED\certificate issued on 10/03/06 (2 pages)
17 January 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
17 October 2005Return made up to 26/09/05; full list of members (6 pages)
22 October 2004Return made up to 26/09/04; full list of members (8 pages)
15 October 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
20 November 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
8 October 2003Return made up to 26/09/03; full list of members (6 pages)
25 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
14 October 2002Return made up to 26/09/02; full list of members (6 pages)
18 July 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Ad 26/09/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
3 October 2001Director resigned (1 page)
26 September 2001Incorporation (16 pages)