Company NameAtlantic Union Holdings Limited
Company StatusDissolved
Company Number04725539
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeoffrey William Stuart Darling
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Alpine Road
Whitehill
Hampshire
GU35 9QU
Director NameAndrew John Stuart Goldman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLye Farm
Woodlands St Mary
Berkshire
RG17 7TG
Director NameMr Paul Raymond Lawrence
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleShip Manager
Country of ResidenceEngland
Correspondence AddressHatherleigh
Marley Lane
Haslemere
West Sussex
GU27 3PZ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed30 November 2004(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 22 February 2011)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameRobert Gijsbert Verburgt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHare Dene
Albury Heath
Surrey
GU5 9DB
Secretary NameGeoffrey William Stuart Darling
NationalityIrish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleManager
Correspondence Address6 Alpine Road
Whitehill
Hampshire
GU35 9QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£121,453
Current Liabilities£169,547

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
16 August 2010Statement of capital on 16 August 2010
  • GBP 100
(4 pages)
16 August 2010Statement of capital on 16 August 2010
  • GBP 100
(4 pages)
23 July 2010Statement by directors (1 page)
23 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel sh prem a/c 22/07/2010
(1 page)
23 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel sh prem a/c 22/07/2010
(1 page)
23 July 2010Solvency Statement dated 22/07/10 (1 page)
23 July 2010Solvency statement dated 22/07/10 (1 page)
23 July 2010Statement by Directors (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 07/04/09; full list of members (5 pages)
5 May 2009Return made up to 07/04/09; full list of members (5 pages)
26 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 April 2008Return made up to 07/04/08; full list of members (5 pages)
15 April 2008Return made up to 07/04/08; full list of members (5 pages)
14 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
14 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
1 May 2007Return made up to 07/04/07; full list of members (4 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Return made up to 07/04/07; full list of members (4 pages)
1 May 2007Secretary's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
16 January 2007£ ic 14501/10000 01/12/06 £ sr 4501@1=4501 (2 pages)
16 January 2007£ ic 14501/10000 01/12/06 £ sr 4501@1=4501 (2 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 April 2006Return made up to 07/04/06; full list of members (4 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: st pauls house warwick lane london EC4M 7BP (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 07/04/06; full list of members (4 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: st pauls house warwick lane london EC4M 7BP (1 page)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: elateral house, crosby way farnham surrey GU9 7XX (1 page)
12 July 2005Registered office changed on 12/07/05 from: elateral house, crosby way farnham surrey GU9 7XX (1 page)
12 May 2005Return made up to 07/04/05; full list of members (4 pages)
12 May 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
21 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 June 2004Return made up to 07/04/04; full list of members (8 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Return made up to 07/04/04; full list of members (8 pages)
3 June 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
28 January 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
28 January 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
27 June 2003Ad 02/06/03--------- £ si 14500@1=14500 £ ic 1/14501 (2 pages)
27 June 2003Ad 02/06/03--------- £ si 14500@1=14500 £ ic 1/14501 (2 pages)
27 June 2003Particulars of contract relating to shares (3 pages)
27 June 2003Particulars of contract relating to shares (3 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003New director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Incorporation (17 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)