Company NameGlobal Atlantic (UK) Limited
Company StatusDissolved
Company Number04871958
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alexander Pokrovskiy
Date of BirthMay 1968 (Born 56 years ago)
NationalityRussian
StatusClosed
Appointed01 April 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address4 - 1 - 15 Novoalexeevskaya Street
Moscow
129626
Secretary NameLaw Firm Ltd (Corporation)
StatusClosed
Appointed01 April 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 25 January 2011)
Correspondence Address180 Tottenham Court Road
London
W1T 7PD
Director NameAlexandre Pokrovski
Date of BirthMay 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleConsultant
Correspondence AddressNovo Alexsevskaya St
House 4 Flat 15
Moscow
129626
Russia
Director NameMs Nicole Davidoff
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address96 Pulteney Road
South Woodford
London
E18 1PS
Secretary NameMr Andrew James McDermott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Secretary NameMr Andrew James McDermott
NationalityBritish
StatusResigned
Appointed01 July 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Director NameAlexander Pokrovskiy
Date of BirthMay 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed28 March 2007(3 years, 7 months after company formation)
Appointment Duration4 days (resigned 01 April 2007)
RoleCompany Director
Correspondence Address4-1-15 Novoalexeeskaya Street
Moscow
129626
Russia
Director NameMs Nicole Davidoff
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Pulteney Road
South Woodford
London
E18 1PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLaw Firm Ltd (Corporation)
StatusResigned
Appointed28 March 2007(3 years, 7 months after company formation)
Appointment Duration4 days (resigned 01 April 2007)
Correspondence AddressQueens House
180 Tottenham Court Road
London
W1T 7PD

Location

Registered Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Alexander Porkovskiy
100.00%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
28 April 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
3 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 April 2009Accounts made up to 31 January 2009 (1 page)
13 March 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
13 March 2009Accounts made up to 31 January 2008 (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
6 March 2009Appointment terminated secretary andrew mc dermott (1 page)
6 March 2009Appointment Terminated Secretary andrew mc dermott (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Registered office changed on 02/12/2008 from 96 pulteney road south woodford essex E18 1PS (1 page)
2 December 2008Appointment terminated director nicole davidoff (1 page)
2 December 2008Secretary appointed law firm LTD (1 page)
2 December 2008Director appointed mr alexander pokrovskiy (1 page)
2 December 2008Appointment Terminated Director nicole davidoff (1 page)
2 December 2008Director appointed mr alexander pokrovskiy (1 page)
2 December 2008Registered office changed on 02/12/2008 from 96 pulteney road south woodford essex E18 1PS (1 page)
2 December 2008Secretary appointed law firm LTD (1 page)
22 January 2008Withdrawal of application for striking off (1 page)
22 January 2008Withdrawal of application for striking off (1 page)
20 December 2007Application for striking-off (1 page)
20 December 2007Application for striking-off (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: suite 12 2ND floor queens house 180 tottenham court road london W1T 7PD (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: suite 12 2ND floor queens house 180 tottenham court road london W1T 7PD (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
13 April 2007Return made up to 28/03/07; full list of members (3 pages)
13 April 2007Return made up to 28/03/07; full list of members (3 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: 96 pulteney road london E18 1PS (1 page)
5 April 2007Registered office changed on 05/04/07 from: 96 pulteney road london E18 1PS (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (2 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
25 January 2006Return made up to 19/08/05; full list of members (6 pages)
25 January 2006Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
22 June 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
24 September 2004Return made up to 19/08/04; full list of members (6 pages)
24 September 2004Return made up to 19/08/04; full list of members (6 pages)
7 July 2004Registered office changed on 07/07/04 from: 6-8 underwood street london N1 7JQ (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 6-8 underwood street london N1 7JQ (1 page)
15 June 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
15 June 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Director resigned (1 page)
19 August 2003Incorporation (20 pages)
19 August 2003Incorporation (20 pages)