London
EC1V 0BN
Secretary Name | ATC Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 2009(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 May 2017) |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Ivana Bulbarelli Gandini |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Albonago 8 Viganello 6962 Switzerland |
Director Name | Ms Edna Mendoza Nino |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Corporate Services Officer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Dursley Road Blackheath London SE3 8QB |
Director Name | Ms Ivana Bulbarelli |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 207, 1 Pepys Street London EC3N 2NU |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2009(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Ruairi Laughlin-McCann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2013(10 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Domenico Grassi |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2014(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | ICS International Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 November 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Gservices (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 September 2008) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Secretary Name | ICS International Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2009) |
Correspondence Address | International House 1 St. Katharine's Way London E1W 1UN |
Registered Address | 65 Compton Street London EC1V 0BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.4m at £1 | Atc Nominees (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £555,285 |
Cash | £8,475 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 24 February 2017 (2 pages) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Withdraw the company strike off application (1 page) |
20 January 2017 | Withdraw the company strike off application (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Application to strike the company off the register (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 July 2016 | Change of name notice (2 pages) |
22 July 2016 | Change of name notice (2 pages) |
17 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 May 2016 | Appointment of Mr. Ruairi Laughlin-Mccann as a director on 20 May 2015 (2 pages) |
16 May 2016 | Appointment of Mr. Ruairi Laughlin-Mccann as a director on 20 May 2015 (2 pages) |
16 May 2016 | Termination of appointment of Domenico Grassi as a director on 20 May 2015 (1 page) |
16 May 2016 | Termination of appointment of Domenico Grassi as a director on 20 May 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 April 2015 | Secretary's details changed for Atc Corporate Secretaries Limited on 5 February 2013 (1 page) |
10 April 2015 | Secretary's details changed for Atc Corporate Secretaries Limited on 5 February 2013 (1 page) |
10 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Secretary's details changed for Atc Corporate Secretaries Limited on 5 February 2013 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 May 2014 | Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page) |
21 May 2014 | Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page) |
21 May 2014 | Appointment of Mr Domenico Grassi as a director (2 pages) |
21 May 2014 | Appointment of Mr Domenico Grassi as a director (2 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 January 2014 | Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages) |
31 January 2014 | Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 July 2013 | Appointment of Ruairi Laughlin-Mccann as a director (2 pages) |
29 July 2013 | Termination of appointment of Michael Conroy as a director (1 page) |
29 July 2013 | Termination of appointment of Michael Conroy as a director (1 page) |
29 July 2013 | Appointment of Ruairi Laughlin-Mccann as a director (2 pages) |
13 March 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 13 March 2013 (1 page) |
12 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of Ics International Corporate Services Limited as a secretary (1 page) |
17 February 2010 | Registered office address changed from International House 1 St Katharine's Way London E1W 1UN on 17 February 2010 (1 page) |
17 February 2010 | Termination of appointment of Ivana Bulbarelli as a director (1 page) |
17 February 2010 | Termination of appointment of Ics International Corporate Services Limited as a secretary (1 page) |
17 February 2010 | Appointment of Atc Corporate Secretaries Limited as a secretary (2 pages) |
17 February 2010 | Appointment of Mr Michael John Conroy as a director (2 pages) |
17 February 2010 | Termination of appointment of Ivana Bulbarelli as a director (1 page) |
17 February 2010 | Appointment of Mr Michael John Conroy as a director (2 pages) |
17 February 2010 | Appointment of Atc Corporate Secretaries Limited as a secretary (2 pages) |
17 February 2010 | Registered office address changed from International House 1 St Katharine's Way London E1W 1UN on 17 February 2010 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 August 2009 | Director's change of particulars / ivana bulbarelli / 01/08/2009 (2 pages) |
3 August 2009 | Director's change of particulars / ivana bulbarelli / 01/08/2009 (2 pages) |
25 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
26 September 2008 | Director's change of particulars / ivana bulbarelli gandini / 30/05/2008 (2 pages) |
26 September 2008 | Director's change of particulars / ivana bulbarelli gandini / 30/05/2008 (2 pages) |
10 September 2008 | Secretary appointed ics international corporate services LIMITED (1 page) |
10 September 2008 | Appointment terminated secretary gservices (uk) LIMITED (1 page) |
10 September 2008 | Secretary appointed ics international corporate services LIMITED (1 page) |
10 September 2008 | Appointment terminated secretary gservices (uk) LIMITED (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
11 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (1 page) |
19 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
27 February 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
27 February 2006 | Secretary's particulars changed (1 page) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 November 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
21 November 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 1 knightrider court london EC4V 5JU (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 1 knightrider court london EC4V 5JU (1 page) |
21 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
2 December 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
2 December 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
18 March 2004 | Ad 19/02/04--------- £ si 680000@1=680000 £ ic 100/680100 (2 pages) |
18 March 2004 | Ad 19/02/04--------- £ si 680000@1=680000 £ ic 100/680100 (2 pages) |
10 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
10 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | £ nc 1000/1500000 02/10/03 (1 page) |
20 October 2003 | Resolutions
|
20 October 2003 | £ nc 1000/1500000 02/10/03 (1 page) |
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
11 March 2003 | Ad 10/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 2003 | Ad 10/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | Director resigned (1 page) |
10 February 2003 | Incorporation (24 pages) |
10 February 2003 | Incorporation (24 pages) |