London
EC1V 0BN
Secretary Name | ATC Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mill Street East Malling West Malling Kent ME19 6DA |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mill Street 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(2 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street England And Wales London EC3V 0EH |
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 |
1 at £1 | Atc Nominees (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,263 |
Cash | £25,293 |
Current Liabilities | £23,280 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (5 pages) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | Application to strike the company off the register (3 pages) |
5 May 2017 | Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page) |
5 May 2017 | Director's details changed for Mr Michael John Conroy on 5 May 2017 (2 pages) |
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) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
8 March 2017 | Director's details changed for Mr Michael John Conroy on 7 March 2017 (2 pages) |
7 March 2017 | Secretary's details changed for Atc Corporate Secretaries Limited on 7 March 2017 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
6 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 March 2014 | Termination of appointment of Michael Conroy as a director (1 page) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 February 2014 | Director's details changed (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 August 2013 | Termination of appointment of a director (1 page) |
29 August 2013 | Appointment of Mr Michael John Conroy as a director (2 pages) |
29 August 2013 | Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page) |
28 August 2013 | Appointment of Mr Michael John Conroy as a director (2 pages) |
29 July 2013 | Termination of appointment of Michael Conroy as a director (1 page) |
29 July 2013 | Appointment of Ruairi Laughlin-Mccann as a director (2 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH England on 8 July 2013 (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 July 2012 | Memorandum and Articles of Association (20 pages) |
3 July 2012 | Resolutions
|
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Registered office address changed from Atc Solutions Ltd 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 15 February 2011 (1 page) |
2 February 2011 | Incorporation
|