Company NameAtlantis Strategic Media Limited
Company StatusDissolved
Company Number04371017
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NameProspect Number Nine Limited

Business Activity

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

Directors

Director NameCristian Danel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 2003(1 year, 1 month after company formation)
Appointment Duration6 years (closed 07 April 2009)
RoleCompany Director
Correspondence AddressCameo House
11 Bear Street
London
WC2H 7AS
Secretary NameLuis Castro Varela
NationalitySpanish
StatusClosed
Appointed11 May 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 07 April 2009)
RoleManager
Correspondence Address284 Queensbridge Road
London
E8 3NH
Director NameSimon Peter Polledri
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 11 May 2004)
RoleCompany Director
Correspondence Address2-20 Northwood Hall
Hornsey Lane
London
N6 5PQ
Secretary NameCristian Danel
NationalityAmerican
StatusResigned
Appointed17 March 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2004)
RoleCompany Director
Correspondence Address2-20 Northwood Hall
Hornsey Lane
London
N6 5PQ
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressProspect House 2 Athenaeum Road
Whetstone
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU

Location

Registered AddressQueens House
1 Leicester Place
Leicester Square
London
WC2H 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,498
Current Liabilities£12,162

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 April 2006Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2005Secretary resigned (2 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 July 2004Director resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned (1 page)
14 July 2004Return made up to 11/02/04; full list of members (7 pages)
15 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
23 May 2003Ad 15/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2003Registered office changed on 23/05/03 from: prospect house 2 athenaeum road london N20 9YU (1 page)
1 May 2003Return made up to 11/02/03; full list of members (5 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
10 May 2002Director resigned (2 pages)
10 May 2002New director appointed (2 pages)
29 April 2002Company name changed prospect number nine LIMITED\certificate issued on 29/04/02 (2 pages)
11 February 2002Incorporation (16 pages)