Ramsey
IM8 1GB
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2010(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 26 July 2011) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2010(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 26 July 2011) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Director Name | Scotpark Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | Suite 31 Don House 30-38 Main Street Gibraltar Foreign |
Secretary Name | Graypower Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | Suite 31 Don House 30-38 Main Street Gibraltar Foreign |
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 August 2007) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 July 2007) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | Leikspire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2010) |
Correspondence Address | Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Director Name | Lownear Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2010) |
Correspondence Address | Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Registered Address | 1 Dock Offices Surrey Quays London SE16 2XU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £768 |
Cash | £233 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Application to strike the company off the register (3 pages) |
12 October 2010 | Appointment of Atc Secretaries Limited as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Lownear Limited as a director (1 page) |
12 October 2010 | Appointment of Atc Directors Limited as a director (2 pages) |
12 October 2010 | Appointment of Atc Secretaries Limited as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Leikspire Limited as a secretary (1 page) |
12 October 2010 | Appointment of Atc Directors Limited as a director (2 pages) |
12 October 2010 | Termination of appointment of Leikspire Limited as a secretary (1 page) |
12 October 2010 | Termination of appointment of Lownear Limited as a director (1 page) |
22 September 2010 | Appointment of Mr Adam David Greenwood as a director (2 pages) |
22 September 2010 | Appointment of Mr Adam David Greenwood as a director (2 pages) |
16 August 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
16 August 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
24 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
24 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page) |
9 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
16 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
16 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Secretary resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
3 September 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
3 September 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
4 January 2007 | Ad 18/12/06-20/12/06 £ si 1@1=1 £ ic 5/6 (2 pages) |
4 January 2007 | Ad 18/12/06-20/12/06 £ si 1@1=1 £ ic 5/6 (2 pages) |
2 January 2007 | Ad 13/12/06-18/12/06 £ si 3@1=3 £ ic 2/5 (2 pages) |
2 January 2007 | Ad 13/12/06-18/12/06 £ si 3@1=3 £ ic 2/5 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
5 December 2006 | Accounts made up to 30 June 2006 (1 page) |
3 November 2006 | Ad 13/10/06-25/10/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
3 November 2006 | Ad 13/10/06-25/10/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 27A windermere drive reinford junction st helens merseyside WA11 7LD (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 27A windermere drive reinford junction st helens merseyside WA11 7LD (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 1A bearton green hitchin hertfordshire SG5 1UN (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 1A bearton green hitchin hertfordshire SG5 1UN (1 page) |
10 June 2005 | Incorporation (12 pages) |