29 Throgmorton Street
London
EC2N 2AT
Director Name | Mr Martin Joseph Savage |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2012(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 2012) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | ATC Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(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 | 14 March 2008(same day as company formation) |
Correspondence Address | 27 Mill Street East Malling West Malling West Malling Kent ME19 6DA |
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 |
100 at £1 | Atc Nominees (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London Engl and United Kingdom on 27 March 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Appointment of Martin Joseph Savage as a director (1 page) |
23 February 2012 | Termination of appointment of Martin Savage as a director (1 page) |
16 February 2012 | Appointment of Martin Joseph Savage as a director (2 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 September 2011 | Termination of appointment of Atc Directors (Uk) Limited as a director (1 page) |
2 September 2011 | Registered office address changed from 27 Mill Street East Malling Kent ME19 6DA United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Termination of appointment of Atc Corporate Secretaries Limited as a secretary (1 page) |
2 September 2011 | Registered office address changed from 27 Mill Street East Malling Kent ME19 6DA United Kingdom on 2 September 2011 (1 page) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
16 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
18 September 2008 | Director's change of particulars / atc directors (uk) LIMITED / 16/09/2008 (1 page) |
18 September 2008 | Secretary's change of particulars / atc corporate secretaries LIMITED / 16/09/2008 (1 page) |
14 March 2008 | Incorporation (15 pages) |