Company NameBritish Atlantic Ltd
Company StatusDissolved
Company Number05073898
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date10 December 2015 (8 years, 4 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 NameRashad Guliyev
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2004(3 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 335 456-458 Strand
London
WC2R 0DZ
Secretary NameMinakhanim Hajiyeva
NationalityAzerbaijani
StatusClosed
Appointed29 December 2006(2 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 10 December 2015)
RoleCompany Director
Correspondence Address243 Coombe Lane
London
SW20 0RH
Director NameMr Emin Sadig
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 10 December 2015)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address243 Coombe Lane
London
Sw20 Orh
Director NameDaniel Simon Press
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2007)
RoleCompany Director
Correspondence Address39 Marsh Lane
Mill Hill
London
NW7 4QJ
Secretary NameRashad Guliyev
NationalityBritish
StatusResigned
Appointed04 July 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 335 456-458 Strand
London
WC2R 0DZ
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressDorset House Kingston Road
Regent Park
Leatherhead
Surrey
KT22 7PL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Sadig Emin
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,460
Cash£1,981
Current Liabilities£6,700

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Completion of winding up (1 page)
10 November 2014Order of court to wind up (2 pages)
10 September 2014Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA to Dorset House Kingston Road Regent Park Leatherhead Surrey KT22 7PL on 10 September 2014 (1 page)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 999
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
9 July 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
6 September 2010Director's details changed for Mr Emin Sadig on 15 March 2010 (2 pages)
6 September 2010Director's details changed for Rashad Guliyev on 15 March 2010 (2 pages)
6 September 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Director's details changed for Mr Emin Sadig on 1 July 2008 (1 page)
24 December 2009Annual return made up to 15 March 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Mr Emin Sadig on 1 July 2008 (1 page)
23 December 2009Annual return made up to 15 March 2008 with a full list of shareholders (3 pages)
23 December 2009Registered office address changed from 456-458 Flat 335, 456-458 Strand London London WC2R 0DZ on 23 December 2009 (1 page)
23 December 2009Termination of appointment of Rashad Guliyev as a secretary (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Return made up to 15/03/07; full list of members (3 pages)
14 January 2009Director appointed mr emin sadig (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Registered office changed on 06/02/07 from: 170 piccadilly london W1J 9EJ (1 page)
24 January 2007Director resigned (1 page)
21 January 2007New secretary appointed (1 page)
15 June 2006Return made up to 15/03/06; full list of members (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 832 the white house belvedere road, london SE1 8YT (1 page)
15 June 2006Location of register of members (1 page)
15 June 2006Location of debenture register (1 page)
20 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 March 2006Registered office changed on 13/03/06 from: 170 2ND floor 170 piccadilly london W1J 9EJ (1 page)
12 August 2005Return made up to 15/03/05; full list of members; amend (7 pages)
22 July 2005Registered office changed on 22/07/05 from: 832 the white house belvedere road, london SE1 8YT (1 page)
1 April 2005Return made up to 15/03/05; full list of members (2 pages)
13 July 2004Director's particulars changed (1 page)
12 July 2004Secretary's particulars changed (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: www.buy-this-company-name.com suite b, 29 harley street london london W1G 9QR (1 page)
6 July 2004New director appointed (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004New director appointed (1 page)
6 July 2004New secretary appointed (1 page)
18 March 2004Registered office changed on 18/03/04 from: suite b, 29 harley street london W1G 9QR (1 page)
15 March 2004Incorporation (8 pages)