Company NameAtlantic Direct Limited
DirectorKristian Jon Benham
Company StatusDissolved
Company Number04366683
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)

Directors

Director NameMr Kristian Jon Benham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(1 week after company formation)
Appointment Duration22 years, 2 months
RoleTelecoms
Correspondence Address19 Charter Road
Slough
Berkshire
SL1 5JE
Secretary NameTodd Ashdown
NationalityAustralian
StatusCurrent
Appointed10 October 2002(8 months after company formation)
Appointment Duration21 years, 6 months
RoleSales
Correspondence Address59 Ebury House
Goral Mead
Rickmansworth
Hertfordshire
WD3 1BP
Secretary NameJacqueline Benham
NationalityBritish
StatusResigned
Appointed12 February 2002(1 week after company formation)
Appointment Duration1 month (resigned 20 March 2002)
RoleTelecoms
Correspondence Address19 Charter Road
Slough
Berkshire
SL1 5JE
Secretary NameMichael James Thomas Finnerty
NationalityBritish
StatusResigned
Appointed24 March 2002(1 month, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 November 2002)
RoleCompany Director
Correspondence Address59 Goral Mead
Rickmansworth
WD3 1BP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressClareville House
2627 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 February 2006Dissolved (1 page)
10 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2003Appointment of a voluntary liquidator (1 page)
9 September 2003Statement of affairs (5 pages)
26 August 2003Registered office changed on 26/08/03 from: 5 station road, cippenham slough berkshire SL1 6JJ (1 page)
3 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 November 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (1 page)
10 April 2002Secretary resigned (1 page)
5 March 2002New director appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)