London
EC1V 0BN
Director Name | Kristine Melke |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 14 August 2012(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Richards Close Harlington Hayes Middlesex UB3 5EA |
Director Name | Mr Danny Lee David Carter |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(6 years, 4 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 | ATC Directors UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 27 Mill Street East Malling West Malling Kent ME19 6DA |
Secretary Name | ATC Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 27 Mill Street East Malling West Malling West Malling Kent ME19 6DA |
Registered Address | 65 Compton Street London EC1V 0BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Atc Nominees (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £388,660 |
Cash | £154,468 |
Current Liabilities | £765,594 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2018 | Application to strike the company off the register (3 pages) |
31 July 2018 | Withdrawal of a person with significant control statement on 31 July 2018 (2 pages) |
31 July 2018 | Notification of a person with significant control statement (2 pages) |
25 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
21 May 2018 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
12 March 2018 | Notification of a person with significant control statement (2 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
12 March 2018 | Notification of a person with significant control statement (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
27 March 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 27 March 2017 (2 pages) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
4 February 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 2 February 2017 (2 pages) |
4 February 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 2 February 2017 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 September 2015 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 September 2015 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 July 2015 | Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 1 October 2009 (1 page) |
9 July 2015 | Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 1 October 2009 (1 page) |
9 July 2015 | Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 1 October 2009 (1 page) |
9 July 2015 | Termination of appointment of Atc Directors Uk Limited as a director on 16 June 2011 (1 page) |
9 July 2015 | Termination of appointment of Atc Directors Uk Limited as a director on 16 June 2011 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 June 2014 | Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages) |
3 June 2014 | Termination of appointment of Danny Carter as a director (1 page) |
3 June 2014 | Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages) |
3 June 2014 | Termination of appointment of Danny Carter as a director (1 page) |
22 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 July 2013 | Appointment of Danny Lee David Carter as a director (2 pages) |
29 July 2013 | Termination of appointment of Kristine Melke as a director (1 page) |
29 July 2013 | Appointment of Danny Lee David Carter as a director (2 pages) |
29 July 2013 | Termination of appointment of Kristine Melke as a director (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 13 March 2013 (1 page) |
16 August 2012 | Appointment of Kristine Melke as a director (2 pages) |
16 August 2012 | Appointment of Kristine Melke as a director (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
10 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
19 September 2008 | Secretary's change of particulars / atc corporate secretaries LIMITED / 16/09/2008 (1 page) |
19 September 2008 | Secretary's change of particulars / atc corporate secretaries LIMITED / 16/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / atc directors uk LIMITED / 16/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / atc directors uk LIMITED / 16/09/2008 (1 page) |
27 August 2008 | Return made up to 06/03/08; full list of members (5 pages) |
27 August 2008 | Return made up to 06/03/08; full list of members (5 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: trafalgar house 11 - 12 waterloo place london SW1Y 4AU (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: trafalgar house 11 - 12 waterloo place london SW1Y 4AU (1 page) |
11 December 2007 | Accounting reference date extended from 31/03/08 to 31/07/08 (1 page) |
11 December 2007 | Accounting reference date extended from 31/03/08 to 31/07/08 (1 page) |
6 March 2007 | Incorporation (14 pages) |
6 March 2007 | Incorporation (14 pages) |