Company NameRawlings Atlantic  Limited
DirectorsSanford Dickert and Ameet Mehta
Company StatusActive
Company Number04650720
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSanford Dickert
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleConsultant
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameAmeet Mehta
Date of BirthDecember 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed30 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleConsultant
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameLewis & Company UK Ltd (Corporation)
StatusCurrent
Appointed28 January 2011(8 years after company formation)
Appointment Duration13 years, 3 months
Correspondence Address75 Kenton Street
London
WC1N 1NN
Director NameRana Sarkar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 day after company formation)
Appointment Duration14 years, 9 months (resigned 07 November 2017)
RoleConsultant
Correspondence Address942 Yonge Street, Suite 821
Toronto
Ontario
M4w3s8
Secretary NameAmeet Mehta
NationalityCanadian
StatusResigned
Appointed30 January 2003(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2005)
RoleConsultant
Correspondence Address35 Hornton Court
2 Campden Hill Road
London
W8 7RU
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameLewis & Co (Corporation)
StatusResigned
Appointed10 March 2005(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 January 2011)
Correspondence Address19a Goodge Street
London
W1T 2PH

Contact

Websiterawlingsatlantic.com

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33 at £1Ameet Mehta
25.00%
Ordinary B
33 at £1Raj Mehta
25.00%
Ordinary D
33 at £1Rana Sarkar
25.00%
Ordinary A
33 at £1Sanford Dickert
25.00%
Ordinary C

Financials

Year2014
Net Worth£12,160
Cash£110,737
Current Liabilities£145,916

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
14 February 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
13 February 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
7 February 2018Secretary's details changed for Lewis & Company Uk Ltd on 7 February 2018 (1 page)
7 February 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
7 February 2018Director's details changed for Ameet Mehta on 7 February 2018 (2 pages)
27 November 2017Termination of appointment of Rana Sarkar as a director on 7 November 2017 (2 pages)
27 November 2017Termination of appointment of Rana Sarkar as a director on 7 November 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Director's details changed for Sanford Dickert on 9 May 2017 (2 pages)
9 May 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
9 May 2017Director's details changed for Sanford Dickert on 9 May 2017 (2 pages)
9 May 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 132
(5 pages)
15 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 132
(5 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2015Director's details changed for Ameet Mehta on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 14 September 2015 (1 page)
14 September 2015Director's details changed for Ameet Mehta on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 14 September 2015 (1 page)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 132
(7 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 132
(7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 132
(7 pages)
4 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 132
(7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
7 March 2011Director's details changed for Ameet Mehta on 28 January 2011 (2 pages)
7 March 2011Director's details changed for Ameet Mehta on 28 January 2011 (2 pages)
7 March 2011Termination of appointment of Lewis & Co as a secretary (1 page)
7 March 2011Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
7 March 2011Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
7 March 2011Termination of appointment of Lewis & Co as a secretary (1 page)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2009 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2009 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 January 2008 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 January 2008 (8 pages)
24 August 2009Director's change of particulars / rana sarkar / 01/02/2009 (1 page)
24 August 2009Director's change of particulars / rana sarkar / 01/02/2009 (1 page)
23 February 2009Return made up to 29/01/09; full list of members (6 pages)
23 February 2009Return made up to 29/01/09; full list of members (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 March 2008Return made up to 29/01/08; full list of members (5 pages)
5 March 2008Return made up to 29/01/08; full list of members (5 pages)
3 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 March 2008Capitals not rolled up (2 pages)
3 March 2008Capitals not rolled up (2 pages)
3 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 February 2007Return made up to 29/01/07; full list of members (3 pages)
15 February 2007Return made up to 29/01/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 February 2006Return made up to 29/01/06; full list of members (3 pages)
20 February 2006Return made up to 29/01/06; full list of members (3 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
16 March 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 July 2004Registered office changed on 21/07/04 from: 3 waterhouse square 142 holborn 2ND floor london EC1N 2NX (2 pages)
21 July 2004Registered office changed on 21/07/04 from: 3 waterhouse square 142 holborn 2ND floor london EC1N 2NX (2 pages)
4 June 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2003Registered office changed on 08/08/03 from: flat 6 22 red lion street london WC1R 4PS (1 page)
8 August 2003Registered office changed on 08/08/03 from: flat 6 22 red lion street london WC1R 4PS (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New secretary appointed;new director appointed (1 page)
30 January 2003Registered office changed on 30/01/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New secretary appointed;new director appointed (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New director appointed (1 page)
30 January 2003Registered office changed on 30/01/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page)
29 January 2003Incorporation (16 pages)
29 January 2003Incorporation (16 pages)