ATLANTIC FASHIONS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC FASHIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03689846

Incorporation date

28/12/1998

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1998)
dot icon07/06/2021
Final Gazette dissolved following liquidation
dot icon07/03/2021
Return of final meeting in a creditors' voluntary winding up
dot icon30/12/2020
Liquidators' statement of receipts and payments to 2020-12-17
dot icon08/07/2020
Liquidators' statement of receipts and payments to 2020-06-17
dot icon14/01/2020
Liquidators' statement of receipts and payments to 2019-12-17
dot icon10/07/2019
Liquidators' statement of receipts and payments to 2019-06-17
dot icon22/01/2019
Liquidators' statement of receipts and payments to 2018-12-17
dot icon18/07/2018
Liquidators' statement of receipts and payments to 2018-06-17
dot icon15/01/2018
Liquidators' statement of receipts and payments to 2017-12-17
dot icon03/07/2017
Liquidators' statement of receipts and payments to 2017-06-17
dot icon15/01/2017
Liquidators' statement of receipts and payments to 2016-12-17
dot icon30/06/2016
Liquidators' statement of receipts and payments to 2016-06-17
dot icon07/01/2016
Liquidators' statement of receipts and payments to 2015-12-17
dot icon08/07/2015
Liquidators' statement of receipts and payments to 2015-06-17
dot icon13/01/2015
Liquidators' statement of receipts and payments to 2014-12-17
dot icon26/06/2014
Liquidators' statement of receipts and payments to 2014-06-17
dot icon06/01/2014
Liquidators' statement of receipts and payments to 2013-12-17
dot icon26/06/2013
Liquidators' statement of receipts and payments to 2013-06-17
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-12-17
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-06-17
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2011-12-17
dot icon27/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/07/2012
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 2012-07-16
dot icon12/07/2012
Insolvency court order
dot icon12/07/2012
Appointment of a voluntary liquidator
dot icon29/01/2012
Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 2012-01-30
dot icon23/01/2012
Appointment of a voluntary liquidator
dot icon23/01/2012
Insolvency court order
dot icon04/07/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon31/01/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon05/07/2010
Liquidators' statement of receipts and payments to 2010-06-17
dot icon26/05/2010
Termination of appointment of Sylvia Lucy as a director
dot icon04/01/2010
Liquidators' statement of receipts and payments to 2009-12-17
dot icon03/06/2009
Notice of Constitution of Liquidation Committee
dot icon17/12/2008
Administrator's progress report to 2008-12-15
dot icon17/12/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/08/2008
Administrator's progress report to 2008-07-20
dot icon27/07/2008
Amended certificate of constitution of creditors' committee
dot icon24/04/2008
Result of meeting of creditors
dot icon20/04/2008
Result of meeting of creditors
dot icon13/03/2008
Statement of administrator's proposal
dot icon03/02/2008
Registered office changed on 04/02/08 from: lanmor house 370-386 high road wembley middlesex HA9 6AX
dot icon29/01/2008
Appointment of an administrator
dot icon21/11/2007
Accounting reference date extended from 31/01/07 to 31/07/07
dot icon21/11/2007
Registered office changed on 22/11/07 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL
dot icon02/02/2007
Return made up to 29/12/06; full list of members
dot icon04/12/2006
Full accounts made up to 2006-01-28
dot icon28/09/2006
Ad 31/07/06--------- £ si 250000@1=250000 £ ic 200000/450000
dot icon18/06/2006
Return made up to 29/12/05; full list of members
dot icon18/06/2006
Secretary's particulars changed;director's particulars changed
dot icon31/10/2005
Secretary resigned
dot icon16/10/2005
Full accounts made up to 2005-01-29
dot icon16/10/2005
Full accounts made up to 2004-01-31
dot icon16/10/2005
New secretary appointed
dot icon21/08/2005
Secretary resigned;director resigned
dot icon23/07/2005
New secretary appointed
dot icon09/07/2005
Secretary's particulars changed;director's particulars changed
dot icon09/07/2005
Director's particulars changed
dot icon03/01/2005
Return made up to 29/12/04; full list of members
dot icon28/01/2004
Return made up to 29/12/03; full list of members
dot icon17/12/2003
Full accounts made up to 2003-01-31
dot icon02/01/2003
Return made up to 29/12/02; full list of members
dot icon15/09/2002
Director resigned
dot icon28/05/2002
Accounts for a small company made up to 2002-01-31
dot icon28/05/2002
Total exemption full accounts made up to 2001-01-31
dot icon11/02/2002
Registered office changed on 12/02/02 from: finance house 19 craven road london W2 3BP
dot icon02/01/2002
Return made up to 29/12/01; full list of members
dot icon03/12/2001
Particulars of mortgage/charge
dot icon02/11/2001
New director appointed
dot icon10/10/2001
Memorandum and Articles of Association
dot icon10/10/2001
Resolutions
dot icon10/10/2001
New director appointed
dot icon10/10/2001
Director resigned
dot icon10/04/2001
Memorandum and Articles of Association
dot icon20/03/2001
Ad 31/01/01--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon20/03/2001
Director's particulars changed
dot icon21/02/2001
Accounts for a small company made up to 2000-01-31
dot icon03/01/2001
Return made up to 29/12/00; full list of members
dot icon17/10/2000
Secretary's particulars changed
dot icon17/10/2000
Director's particulars changed
dot icon28/02/2000
Nc inc already adjusted 05/03/99
dot icon20/02/2000
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon09/02/2000
Return made up to 29/12/99; full list of members
dot icon27/10/1999
Location of register of members (non legible)
dot icon20/10/1999
Particulars of mortgage/charge
dot icon17/10/1999
Registered office changed on 18/10/99 from: 9 wimpole street london W1M 8LB
dot icon19/09/1999
Secretary resigned
dot icon19/09/1999
New secretary appointed
dot icon08/09/1999
Resolutions
dot icon25/05/1999
New director appointed
dot icon11/03/1999
Ad 07/01/99-07/01/99 £ si 99000@1=99000 £ ic 1000/100000
dot icon21/01/1999
Ad 29/12/98--------- £ si 998@1=998 £ ic 2/1000
dot icon12/01/1999
Secretary resigned
dot icon12/01/1999
Director resigned
dot icon12/01/1999
New director appointed
dot icon12/01/1999
New director appointed
dot icon12/01/1999
New secretary appointed
dot icon28/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/01/2006
dot iconLast change occurred
27/01/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/01/2006
dot iconNext account date
27/01/2007
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steckiw, Jack
Secretary
29/12/1998 - 26/08/1999
-
Lucy, Leslie
Secretary
26/08/1999 - 17/07/2005
-
Campbell, Michael John
Secretary
14/07/2005 - 12/10/2005
-
Lucy, Sylvia Jean
Secretary
06/10/2005 - Present
-
WIMPOLE STREET NOMINEES LIMITED
Corporate Director
29/12/1998 - 29/12/1998
60

Persons with Significant Control

0

No PSC data available.

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 FASHIONS LIMITED

ATLANTIC FASHIONS LIMITED is an(a) Dissolved company incorporated on 28/12/1998 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. 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 FASHIONS LIMITED?

toggle

ATLANTIC FASHIONS LIMITED is currently Dissolved. It was registered on 28/12/1998 and dissolved on 07/06/2021.

Where is ATLANTIC FASHIONS LIMITED located?

toggle

ATLANTIC FASHIONS LIMITED is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does ATLANTIC FASHIONS LIMITED do?

toggle

ATLANTIC FASHIONS LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for ATLANTIC FASHIONS LIMITED?

toggle

The latest filing was on 07/06/2021: Final Gazette dissolved following liquidation.