Atlanta
Ga30309
Director Name | Mr Oliver Bath |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Byegrove Road Colliers Wood SW19 2AY |
Registered Address | 22 Upper Ground London SE1 9PD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Yancey Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£138,581 |
Cash | £2,225 |
Current Liabilities | £9,037 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (1 page) |
7 August 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
2 May 2019 | Termination of appointment of Oliver Bath as a director on 31 January 2018 (1 page) |
5 September 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
2 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
8 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 November 2015 | Registered office address changed from 51 st. Georges Road London SW19 4EA England to 22 Upper Ground London SE1 9PD on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 51 st. Georges Road London SW19 4EA England to 22 Upper Ground London SE1 9PD on 18 November 2015 (1 page) |
14 August 2015 | Registered office address changed from 22 Upper Ground London SE1 9PD to 51 st. Georges Road London SW19 4EA on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 22 Upper Ground London SE1 9PD to 51 st. Georges Road London SW19 4EA on 14 August 2015 (1 page) |
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Registered office address changed from 51 St Georges Road Wimbledon SW19 4EA United Kingdom to 22 Upper Ground London SE1 9PD on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Registered office address changed from 51 St Georges Road Wimbledon SW19 4EA United Kingdom to 22 Upper Ground London SE1 9PD on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 51 St Georges Road Wimbledon SW19 4EA United Kingdom to 22 Upper Ground London SE1 9PD on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 July 2013 | Incorporation Statement of capital on 2013-07-02
|
2 July 2013 | Incorporation Statement of capital on 2013-07-02
|