Company NameAtlantic Sales Limited
Company StatusDissolved
Company Number05751480
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin David Larman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address57b Queens Road
Watford
Hertfordshire
WD17 2QN
Secretary NameEdward Lavelle
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address192 Meadvale Road
Ealing
London
W5 1LT
Secretary NameLouise Montaut
NationalityBritish
StatusResigned
Appointed07 June 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address43 Kings Close
Watford
Hertfordshire
WD18 0WB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressFirst Floor 1 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
30 March 2011Application to strike the company off the register (3 pages)
30 March 2011Application to strike the company off the register (3 pages)
26 March 2010Director's details changed for Martin David Larman on 21 March 2010 (2 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1
(4 pages)
26 March 2010Director's details changed for Martin David Larman on 21 March 2010 (2 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1
(4 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 May 2009Return made up to 22/03/09; full list of members (3 pages)
13 May 2009Return made up to 22/03/09; full list of members (3 pages)
16 April 2009Appointment Terminated Secretary louise montaut (1 page)
16 April 2009Appointment terminated secretary louise montaut (1 page)
6 February 2009Accounts made up to 31 March 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 September 2008Return made up to 22/03/08; no change of members (6 pages)
30 September 2008Return made up to 22/03/08; no change of members (6 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 January 2008Accounts made up to 31 March 2007 (2 pages)
23 October 2007Return made up to 22/03/07; full list of members (6 pages)
23 October 2007Return made up to 22/03/07; full list of members (6 pages)
17 April 2007Registered office changed on 17/04/07 from: unit 4 monument way east woking surrey GU21 5LY (1 page)
17 April 2007Registered office changed on 17/04/07 from: unit 4 monument way east woking surrey GU21 5LY (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
22 March 2006Incorporation (20 pages)
22 March 2006Incorporation (20 pages)