ATLANTIC EXPERT LLP

Register to unlock more data on OkredoRegister

ATLANTIC EXPERT LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC311753

Incorporation date

22/02/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

2nd Floor, College House, 17 King Edwards Road, London HA4 7AECopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2005)
dot icon29/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/04/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/04/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon14/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon23/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon26/10/2019
Member's details changed for Uniwell, Inc. on 2019-06-13
dot icon26/10/2019
Member's details changed for Tallberg Ltd. on 2019-06-13
dot icon05/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/03/2019
Registered office address changed from Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ England to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 2019-03-25
dot icon23/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon01/02/2017
Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW to Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ on 2017-02-01
dot icon11/08/2016
Total exemption full accounts made up to 2016-02-29
dot icon23/02/2016
Annual return made up to 2016-02-22
dot icon16/06/2015
Total exemption full accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-22
dot icon11/12/2014
Appointment of Uniwell, Inc. as a member on 2014-12-11
dot icon11/12/2014
Appointment of Tallberg Ltd. as a member on 2014-12-11
dot icon11/12/2014
Termination of appointment of Monohold A.G. as a member on 2014-12-11
dot icon11/12/2014
Termination of appointment of Intrahold A.G. as a member on 2014-12-11
dot icon19/06/2014
Total exemption full accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-22
dot icon17/05/2013
Total exemption full accounts made up to 2013-02-28
dot icon24/02/2013
Annual return made up to 2013-02-22
dot icon11/06/2012
Total exemption full accounts made up to 2012-02-29
dot icon23/03/2012
Annual return made up to 2012-02-22
dot icon24/02/2012
Appointment of Monohold A.G. as a member
dot icon24/02/2012
Appointment of Intrahold A.G. as a member
dot icon24/02/2012
Termination of appointment of Milltown Corporate Services Limited as a member
dot icon24/02/2012
Termination of appointment of Ireland & Overseas Acquisitions Limited as a member
dot icon20/04/2011
Total exemption full accounts made up to 2011-02-28
dot icon10/03/2011
Annual return made up to 2011-02-22
dot icon04/11/2010
Member's details changed for Milltown Corporate Services Limited on 2010-09-15
dot icon04/11/2010
Member's details changed for Ireland & Overseas Acquisitions Limited on 2010-09-15
dot icon10/06/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-22
dot icon01/06/2009
Total exemption full accounts made up to 2009-02-28
dot icon10/03/2009
Annual return made up to 22/02/09
dot icon18/06/2008
Total exemption full accounts made up to 2008-02-29
dot icon16/05/2008
Registered office changed on 16/05/2008 from suite 100 2ND floor 1 west smith field london EC1A 5JU
dot icon07/04/2008
Annual return made up to 22/02/08
dot icon03/04/2008
Registered office changed on 03/04/2008 from suite 1 the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon27/03/2008
Registered office changed on 27/03/2008 from 39 wetherby mansions earls court square london SW5 9BH
dot icon19/07/2007
Total exemption full accounts made up to 2007-02-28
dot icon30/03/2007
Annual return made up to 22/02/07
dot icon14/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/03/2006
Annual return made up to 22/02/06
dot icon22/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
22/02/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INTRAHOLD A.G.
LLP Designated Member
30/01/2012 - 11/12/2014
79
MILLTOWN CORPORATE SERVICES LIMITED
LLP Designated Member
22/02/2005 - 30/01/2012
118
MONOHOLD A.G.
LLP Designated Member
30/01/2012 - 11/12/2014
80
TALLBERG LTD.
LLP Designated Member
11/12/2014 - Present
58
UNIWELL, INC.
LLP Designated Member
11/12/2014 - Present
58

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 ATLANTIC EXPERT LLP

ATLANTIC EXPERT LLP is an(a) Dissolved company incorporated on 22/02/2005 with the registered office located at 2nd Floor, College House, 17 King Edwards Road, London HA4 7AE. 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 ATLANTIC EXPERT LLP?

toggle

ATLANTIC EXPERT LLP is currently Dissolved. It was registered on 22/02/2005 and dissolved on 29/07/2025.

Where is ATLANTIC EXPERT LLP located?

toggle

ATLANTIC EXPERT LLP is registered at 2nd Floor, College House, 17 King Edwards Road, London HA4 7AE.

What is the latest filing for ATLANTIC EXPERT LLP?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via compulsory strike-off.