ATLAN RESOURCE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ATLAN RESOURCE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04186223

Incorporation date

23/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

27/28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2001)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2024
Resolutions
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon29/12/2023
Application to strike the company off the register
dot icon20/12/2023
Satisfaction of charge 4 in full
dot icon31/10/2023
Change of details for Advantage Resourcing Uk Limited as a person with significant control on 2021-06-02
dot icon20/10/2023
Resolutions
dot icon20/10/2023
Solvency Statement dated 18/10/23
dot icon20/10/2023
Statement by Directors
dot icon20/10/2023
Statement of capital on 2023-10-20
dot icon25/03/2023
Compulsory strike-off action has been discontinued
dot icon24/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Termination of appointment of Hishamuddin Parkar as a director on 2023-02-24
dot icon28/11/2022
Termination of appointment of Jonas Janssens as a director on 2022-10-01
dot icon28/11/2022
Termination of appointment of Charlotte Louise Fisher as a director on 2022-10-01
dot icon18/11/2022
Termination of appointment of Rob Zandbergen as a director on 2022-10-01
dot icon17/11/2022
Appointment of Ms Lisa Eileen Mclean as a director on 2022-10-01
dot icon17/11/2022
Appointment of Mr Hishamuddin Parkar as a director on 2022-10-01
dot icon24/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon28/05/2020
Director's details changed for Mr Jonas Janssens on 2020-03-01
dot icon17/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon23/03/2020
Appointment of Ms Charlotte Louise Fisher as a director on 2020-01-01
dot icon23/03/2020
Termination of appointment of Alan Graeme Maude as a director on 2019-12-02
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/05/2019
Appointment of Mr Jonas Janssens as a director on 2019-05-01
dot icon28/05/2019
Termination of appointment of Ian Weideman as a director on 2019-05-01
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon26/02/2019
Director's details changed for Mr Rob Zandbergen on 2018-07-05
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/07/2018
Registered office address changed from 80 Cannon Street London EC4N 6HL United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 2018-07-05
dot icon05/07/2018
Change of details for Advantage Resourcing Uk Limited as a person with significant control on 2018-06-26
dot icon11/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon16/01/2018
Appointment of Mr Rob Zandbergen as a director on 2018-01-01
dot icon15/01/2018
Termination of appointment of Hitoshi Motohara as a director on 2017-12-31
dot icon15/08/2017
Appointment of Ian Weideman as a director on 2017-07-29
dot icon15/08/2017
Appointment of Alan Graeme Maude as a director on 2017-07-29
dot icon07/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/05/2017
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF to 80 Cannon Street London EC4N 6HL on 2017-05-30
dot icon02/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon20/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon20/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon20/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon20/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon23/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon27/02/2015
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon27/02/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon18/02/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon18/02/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon28/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon14/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon18/11/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon06/11/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon06/11/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon06/11/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon27/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon10/07/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon06/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon17/01/2012
Appointment of Hitoshi Motohara as a director
dot icon17/01/2012
Termination of appointment of Greetje Brosens as a director
dot icon17/01/2012
Termination of appointment of Paul Day as a director
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/10/2011
Appointment of Mrs Greetje Brosens as a director
dot icon21/09/2011
Miscellaneous
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/06/2011
Termination of appointment of Simon Trippick as a director
dot icon12/04/2011
Statement of company's objects
dot icon05/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/02/2011
Resolutions
dot icon03/02/2011
Resolutions
dot icon03/02/2011
Resolutions
dot icon03/02/2011
Resolutions
dot icon03/11/2010
Group of companies' accounts made up to 2010-04-30
dot icon11/08/2010
Secretary's details changed for Cargil Management Services Limited on 2010-08-10
dot icon27/07/2010
Termination of appointment of Ronald Lockhart as a director
dot icon27/07/2010
Termination of appointment of Cargil Management Services Limited as a secretary
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/07/2010
Termination of appointment of Ronald Lockhart as a secretary
dot icon13/07/2010
Termination of appointment of John Holman as a director
dot icon13/07/2010
Termination of appointment of Kenneth Bayes as a director
dot icon13/07/2010
Termination of appointment of a director
dot icon12/07/2010
Appointment of Cargil Management Services Limited as a secretary
dot icon12/07/2010
Termination of appointment of Peter Lynch as a director
dot icon12/07/2010
Termination of appointment of Hans Dixon as a director
dot icon12/07/2010
Appointment of Cargil Management Services Limited as a secretary
dot icon22/06/2010
Appointment of Simon David Trippick as a director
dot icon22/06/2010
Registered office address changed from 33 St Thomas Street Winchester Hampshire SO23 9HJ on 2010-06-22
dot icon22/06/2010
Appointment of Mr Paul Geoffrey Day as a director
dot icon07/06/2010
Current accounting period extended from 2011-04-30 to 2011-06-30
dot icon07/06/2010
Resolutions
dot icon30/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr John Harold Holman on 2010-03-29
dot icon29/03/2010
Director's details changed for Peter Lynch on 2010-03-29
dot icon29/03/2010
Director's details changed for Kenneth James Leonard Bayes on 2010-03-29
dot icon29/03/2010
Director's details changed for Ronald Frederick George Lockhart on 2010-03-29
dot icon02/11/2009
Appointment of Mr Hans Dixon as a director
dot icon20/08/2009
Group of companies' accounts made up to 2009-04-30
dot icon27/03/2009
Return made up to 23/03/09; full list of members
dot icon13/08/2008
Group of companies' accounts made up to 2008-04-30
dot icon17/04/2008
Return made up to 23/03/08; full list of members
dot icon29/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon16/05/2007
Particulars of mortgage/charge
dot icon18/04/2007
Return made up to 23/03/07; full list of members
dot icon22/03/2007
Director resigned
dot icon16/01/2007
Ad 30/11/06-30/11/06 £ si [email protected]=2 £ ic 119/121
dot icon10/12/2006
Ad 30/11/06--------- £ si [email protected]=2 £ ic 117/119
dot icon12/10/2006
New director appointed
dot icon26/09/2006
Group of companies' accounts made up to 2006-04-30
dot icon27/07/2006
Director resigned
dot icon19/07/2006
Ad 30/04/06--------- £ si [email protected]=23 £ ic 94/117
dot icon29/03/2006
Return made up to 23/03/06; full list of members
dot icon16/12/2005
Group of companies' accounts made up to 2005-04-30
dot icon04/05/2005
Certificate of change of name
dot icon09/04/2005
Return made up to 23/03/05; full list of members
dot icon23/11/2004
Group of companies' accounts made up to 2004-04-30
dot icon01/09/2004
£ sr [email protected] 23/03/04
dot icon12/05/2004
Return made up to 23/03/04; full list of members
dot icon07/10/2003
Group of companies' accounts made up to 2003-04-30
dot icon04/04/2003
Return made up to 23/03/03; full list of members
dot icon02/04/2003
Registered office changed on 02/04/03 from: alton house 66 high street northwood middlesex HA6 1BL
dot icon02/04/2003
Director resigned
dot icon07/02/2003
Group of companies' accounts made up to 2002-04-30
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
New secretary appointed;new director appointed
dot icon03/12/2002
New secretary appointed
dot icon03/12/2002
Secretary resigned;director resigned
dot icon14/06/2002
New director appointed
dot icon05/06/2002
Return made up to 23/03/02; full list of members
dot icon20/08/2001
Ad 25/06/01--------- £ si [email protected]=15 £ ic 84/99
dot icon20/08/2001
S-div 25/06/01
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon10/08/2001
Registered office changed on 10/08/01 from: ship canal house king street manchester M2 4WB
dot icon10/08/2001
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon10/08/2001
Secretary resigned
dot icon10/08/2001
Director resigned
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New secretary appointed
dot icon01/08/2001
Certificate of change of name
dot icon09/07/2001
New director appointed
dot icon09/07/2001
Ad 26/06/01--------- £ si [email protected]=14 £ ic 70/84
dot icon09/07/2001
Ad 26/06/01--------- £ si [email protected]=28 £ ic 42/70
dot icon09/07/2001
Ad 26/06/01--------- £ si [email protected]=32 £ si 1@1=1 £ ic 9/42
dot icon09/07/2001
Ad 26/06/01--------- £ si [email protected]=7 £ ic 2/9
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon03/07/2001
Particulars of mortgage/charge
dot icon23/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Raymond John Ian
Director
26/06/2001 - 11/11/2002
23
Brosens, Greetje Leo Amanda
Director
18/10/2011 - 30/12/2011
23
Trippick, Simon David
Director
28/05/2010 - 25/05/2011
16
Day, Paul Geoffrey
Director
28/05/2010 - 30/12/2011
13
Mr Gary Wilkinson
Director
19/06/2001 - 27/06/2006
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLAN RESOURCE SOLUTIONS LTD

ATLAN RESOURCE SOLUTIONS LTD is an(a) Dissolved company incorporated on 23/03/2001 with the registered office located at 27/28 Eastcastle Street, London W1W 8DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAN RESOURCE SOLUTIONS LTD?

toggle

ATLAN RESOURCE SOLUTIONS LTD is currently Dissolved. It was registered on 23/03/2001 and dissolved on 26/03/2024.

Where is ATLAN RESOURCE SOLUTIONS LTD located?

toggle

ATLAN RESOURCE SOLUTIONS LTD is registered at 27/28 Eastcastle Street, London W1W 8DH.

What does ATLAN RESOURCE SOLUTIONS LTD do?

toggle

ATLAN RESOURCE SOLUTIONS LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ATLAN RESOURCE SOLUTIONS LTD?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.