London
WC1V 6RB
Secretary Name | Saul Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2008(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 August 2014) |
Role | Financial Advisor |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RB |
Director Name | Christopher Nicholas Bladen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clemens Place Kings Hill West Malling Kent ME19 4QH |
Secretary Name | Damian Paul Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Quicks Road Wimbledon London SW19 1EZ |
Secretary Name | Mr James Edward Gallimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2008) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 73a Kilburn Park Road London NW6 5LA |
Secretary Name | Gordon Dadds Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 2007) |
Correspondence Address | 80 Brook Street London W1K 5DD |
Website | atlanticswiss.org |
---|---|
Telephone | 020 72422789 |
Telephone region | London |
Registered Address | High Holborn House 52-54 High Holborn London WC1V 6RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
55 at £1 | James Edward Lomax Gallimore 55.00% Ordinary |
---|---|
30 at £1 | Saul Conway 30.00% Ordinary |
15 at £1 | Craig Bell 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,849 |
Cash | £909 |
Current Liabilities | £162,115 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Voluntary strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2013 | Voluntary strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | Application to strike the company off the register (3 pages) |
7 September 2012 | Secretary's details changed for Saul Conway on 6 September 2012 (1 page) |
7 September 2012 | Secretary's details changed for Saul Conway on 6 September 2012 (1 page) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages) |
13 July 2012 | Registered office address changed from Skyview House 10 St Neots Road Sandy Bedfordshire SG19 1LB on 13 July 2012 (1 page) |
8 May 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
9 May 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
15 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
15 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
6 April 2010 | Termination of appointment of Christopher Bladen as a director (1 page) |
26 March 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
16 February 2010 | Director's details changed for Christopher Nicholas Bladen on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Christopher Nicholas Bladen on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a small company made up to 30 April 2008 (7 pages) |
27 August 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
15 July 2008 | Appointment terminated secretary james gallimore (1 page) |
15 July 2008 | Secretary appointed saul conway (2 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
25 April 2007 | Secretary resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 80 brook street mayfair london W1K 5DD (1 page) |
3 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
24 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
9 January 2006 | Incorporation (21 pages) |