East Malling West Malling
Kent
ME19 6DA
Director Name | Mr Ruairi Laughlin-McCann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2013(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Secretary Name | ATC Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Website | kensingtonig.com |
---|---|
Email address | [email protected] |
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 | £12,355 |
Cash | £40,247 |
Current Liabilities | £75,225 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2017 | Termination of appointment of Ruairi Laughlin-Mccann as a director on 24 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 24 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 24 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Ruairi Laughlin-Mccann as a director on 24 August 2017 (1 page) |
11 August 2017 | Notification of Philippe Van Der Mersch as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Philippe Van Der Mersch as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 5 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 5 May 2017 (2 pages) |
5 May 2017 | Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page) |
5 May 2017 | Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page) |
6 April 2017 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 65 Compton Street London EC1V 0BN on 6 April 2017 (1 page) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
6 April 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 22 June 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
6 April 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 22 June 2016 (2 pages) |
6 April 2017 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 65 Compton Street London EC1V 0BN on 6 April 2017 (1 page) |
22 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page) |
7 February 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 7 February 2017 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 February 2014 | Director's details changed (2 pages) |
3 February 2014 | Director's details changed (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Termination of appointment of Mike Conroy as a director (1 page) |
30 July 2013 | Termination of appointment of Mike Conroy as a director (1 page) |
29 July 2013 | Appointment of Ruairi Laughlin-Mccann as a director (2 pages) |
29 July 2013 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Appointment of Ruairi Laughlin-Mccann as a director (2 pages) |
3 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 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) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Director's details changed for Mike Conroy on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mike Conroy on 22 June 2012 (2 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Secretary's details changed for Atc Corporate Secretaries Limited on 5 March 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Atc Corporate Secretaries Limited on 5 March 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Atc Corporate Secretaries Limited on 5 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
13 January 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Atc Corporate Secretaries Limited on 1 October 2009 (2 pages) |
8 April 2010 | Secretary's details changed for Atc Corporate Secretaries Limited on 1 October 2009 (2 pages) |
8 April 2010 | Secretary's details changed for Atc Corporate Secretaries Limited on 1 October 2009 (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH united kingdom (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH united kingdom (1 page) |
6 March 2009 | Incorporation (13 pages) |
6 March 2009 | Incorporation (13 pages) |