ATLANTIC (ELECTRICAL) LONDON LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC (ELECTRICAL) LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04119862

Incorporation date

05/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2000)
dot icon14/01/2025
Final Gazette dissolved following liquidation
dot icon14/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2024
Liquidators' statement of receipts and payments to 2023-11-30
dot icon12/07/2023
Resolutions
dot icon11/07/2023
Registered office address changed from Kjg 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-11
dot icon15/12/2022
Appointment of a voluntary liquidator
dot icon15/12/2022
Statement of affairs
dot icon15/12/2022
Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR to Kjg 1 City Road East Manchester M15 4PN on 2022-12-15
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Director's details changed for Gary Joseph Robinson on 2021-03-12
dot icon12/03/2021
Change of details for Mr Gary Robinson as a person with significant control on 2021-03-12
dot icon11/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Termination of appointment of Victoria Robinson as a director on 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon18/12/2015
Director's details changed for Victoria Robinson on 2015-05-01
dot icon18/12/2015
Director's details changed for Gary Joseph Robinson on 2015-05-01
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Registered office address changed from Lawford House Albert Place London N3 1QA on 2014-04-03
dot icon10/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon11/11/2013
Appointment of Victoria Robinson as a director
dot icon06/11/2013
Termination of appointment of John Robinson as a director
dot icon06/11/2013
Termination of appointment of John Robinson as a secretary
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Director's details changed for John Stephen Robinson on 2011-09-21
dot icon21/09/2011
Secretary's details changed for John Stephen Robinson on 2011-09-21
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon22/12/2010
Registered office address changed from 72a Chase Side Enfield Middlesex EN2 6NX on 2010-12-22
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon09/12/2009
Director's details changed for Gary Joseph Robinson on 2009-12-08
dot icon09/12/2009
Director's details changed for John Stephen Robinson on 2009-12-08
dot icon22/01/2009
Return made up to 05/12/08; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 05/12/07; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 05/12/06; full list of members
dot icon29/09/2006
New secretary appointed
dot icon29/09/2006
Secretary resigned;director resigned
dot icon15/03/2006
Return made up to 05/12/05; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/01/2005
New director appointed
dot icon29/01/2005
Return made up to 05/12/04; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/10/2004
Secretary's particulars changed;director's particulars changed
dot icon19/12/2003
Return made up to 05/12/03; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/03/2003
Amended accounts made up to 2002-03-31
dot icon23/01/2003
Return made up to 05/12/02; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon26/01/2002
Return made up to 05/12/01; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/08/2001
Particulars of mortgage/charge
dot icon15/03/2001
Ad 05/12/00--------- £ si 999@1=999 £ ic 1/1000
dot icon15/03/2001
Accounting reference date shortened from 31/12/01 to 31/03/01
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£205,351.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
05/12/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
238.37K
-
0.00
205.35K
-
2021
5
238.37K
-
0.00
205.35K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

238.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

205.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/12/2000 - 05/12/2000
99600
Robinson, John Stephen
Director
31/08/2004 - 10/10/2013
4
Robinson, Lee David
Director
05/12/2000 - 21/08/2006
10
Robinson, Gary Joseph
Director
05/12/2000 - Present
2
Robinson, John Stephen
Secretary
21/08/2006 - 10/10/2013
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATLANTIC (ELECTRICAL) LONDON LIMITED

ATLANTIC (ELECTRICAL) LONDON LIMITED is an(a) Dissolved company incorporated on 05/12/2000 with the registered office located at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC (ELECTRICAL) LONDON LIMITED?

toggle

ATLANTIC (ELECTRICAL) LONDON LIMITED is currently Dissolved. It was registered on 05/12/2000 and dissolved on 14/01/2025.

Where is ATLANTIC (ELECTRICAL) LONDON LIMITED located?

toggle

ATLANTIC (ELECTRICAL) LONDON LIMITED is registered at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does ATLANTIC (ELECTRICAL) LONDON LIMITED do?

toggle

ATLANTIC (ELECTRICAL) LONDON LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ATLANTIC (ELECTRICAL) LONDON LIMITED have?

toggle

ATLANTIC (ELECTRICAL) LONDON LIMITED had 5 employees in 2021.

What is the latest filing for ATLANTIC (ELECTRICAL) LONDON LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved following liquidation.