London
EC3V 0EH
Secretary Name | ATC Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2008(same day as company formation) |
Correspondence Address | 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
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(4 years, 9 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 |
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 |
1 at £1 | Atc Nominees (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,658 |
Cash | £11,075 |
Current Liabilities | £422 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
22 October 2015 | Director's details changed for Ruairi Laughlin Mccann on 21 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 July 2014 | Termination of appointment of Danny Carter as a director (1 page) |
31 January 2014 | Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages) |
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 October 2013 | Amended accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Appointment of Danny Lee David Carter as a director (2 pages) |
29 July 2013 | Termination of appointment of Michael Conroy as a director (1 page) |
21 February 2013 | Registered office address changed from 7Th Floor 52 -54 Gracechurch Street London EC3V 0EH on 21 February 2013 (1 page) |
29 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Director's details changed (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 June 2012 | Director's details changed for Ruairi Laughlin Mccann on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
1 February 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Withdraw the company strike off application (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2011 | Application to strike the company off the register (3 pages) |
19 October 2011 | Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Michael John Conroy on 1 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Michael John Conroy on 1 October 2011 (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Ruairi Laughlin Mccann on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Atc Corporate Secretaries Limited on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ruairi Laughlin Mccann on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Atc Corporate Secretaries Limited on 1 October 2009 (2 pages) |
27 August 2009 | Director appointed ruairi laughlin mccann (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH united kingdom (1 page) |
13 October 2008 | Incorporation (15 pages) |