Company NameAtlantic Shipping & Travel Services Limited
Company StatusDissolved
Company Number04459430
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 11 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArthur Ebun Davies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleCivil Engineer
Correspondence Address66 Moremead Road
Bellingham Catford
London
SE6 3LR
Secretary NameMariama Joanna Davies
NationalityBritish
StatusClosed
Appointed16 June 2002(4 days after company formation)
Appointment Duration5 years, 7 months (closed 15 January 2008)
RoleCivil Engineer
Correspondence Address66 Moremead Road
Bellingham Catford
London
SE6 3LR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 15 Orion Business Centre
Surrey Canal Road
New Cross Gate
London
SE14 5RT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,826
Cash£9,777
Current Liabilities£23,084

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 July 2005Return made up to 05/07/05; full list of members (3 pages)
13 September 2004Return made up to 12/06/04; full list of members (6 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
24 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2003Registered office changed on 27/01/03 from: 66 moremead road bellingham catford london SE6 3LR (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
1 August 2002Registered office changed on 01/08/02 from: 66 moremead road bellingham catford london SE6 3LR (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
12 June 2002Incorporation (13 pages)