Lugano
6900
Switzerland
Secretary Name | Alessandro Pumilia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 May 2006) |
Role | Secretary |
Correspondence Address | Viale Stefano Franscini 17 Lugano, 6900 Switzerland |
Director Name | Mr Roar Gangdal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 15 Poland Street London W1F 8QE |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 years (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 Danny Lee David Carter |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(7 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cowper Close Welling Kent DA16 2JT |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 March 2007) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 2007) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Poland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 2010) |
Correspondence Address | 15 Poland Street London W1F 8QE |
Registered Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1000 at £1 | Atc Nominees (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2014 | Termination of appointment of Danny Lee David Carter as a director on 1 May 2014 (1 page) |
26 June 2014 | Termination of appointment of Danny Lee David Carter as a director on 1 May 2014 (1 page) |
26 June 2014 | Termination of appointment of Danny Lee David Carter as a director on 1 May 2014 (1 page) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 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 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Termination of appointment of Michael John Conroy as a director on 29 July 2013 (1 page) |
29 July 2013 | Appointment of Danny Lee David Carter as a director on 29 July 2013 (2 pages) |
29 July 2013 | Appointment of Danny Lee David Carter as a director on 29 July 2013 (2 pages) |
29 July 2013 | Termination of appointment of Michael John Conroy as a director on 29 July 2013 (1 page) |
5 June 2013 | Registered office address changed from 7th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 7th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 7th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 5 June 2013 (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
4 May 2012 | Accounts made up to 31 December 2011 (2 pages) |
4 May 2012 | Accounts made up to 31 December 2011 (2 pages) |
1 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE United Kingdom on 11 July 2011 (1 page) |
27 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Appointment of Michael John Conroy as a director (2 pages) |
27 January 2011 | Appointment of Michael John Conroy as a director (2 pages) |
14 September 2010 | Registered office address changed from 7th Floor 52/54 Gracechurch Street London London EC3V 0EH England on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from 7th Floor 52/54 Gracechurch Street London London EC3V 0EH England on 14 September 2010 (1 page) |
22 July 2010 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 22 July 2010 (1 page) |
29 June 2010 | Termination of appointment of Poland Secretaries Limited as a secretary (1 page) |
29 June 2010 | Termination of appointment of Roar Gangdal as a director (1 page) |
29 June 2010 | Termination of appointment of Poland Secretaries Limited as a secretary (1 page) |
29 June 2010 | Termination of appointment of Roar Gangdal as a director (1 page) |
11 February 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 February 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
13 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
13 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | New secretary appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
15 February 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 February 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
8 September 2006 | Company name changed multitrade LTD\certificate issued on 08/09/06 (2 pages) |
8 September 2006 | Company name changed multitrade LTD\certificate issued on 08/09/06 (2 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
17 May 2006 | Registered office changed on 17/05/06 from: 55, gower street london WC1E 6HQ (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 55, gower street london WC1E 6HQ (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | New secretary appointed (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
27 February 2006 | New secretary appointed (1 page) |
27 February 2006 | Secretary resigned (1 page) |
20 December 2005 | Incorporation (8 pages) |
20 December 2005 | Incorporation (8 pages) |