ATLANTIC LAW (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC LAW (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04409275

Incorporation date

04/04/2002

Size

Dormant

Contacts

Registered address

Registered address

6 Porter Street, London W1U 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2002)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon20/04/2023
Accounts for a dormant company made up to 2022-10-03
dot icon20/04/2023
Application to strike the company off the register
dot icon18/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon31/05/2022
Accounts for a dormant company made up to 2021-10-03
dot icon05/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon19/04/2021
Accounts for a dormant company made up to 2020-10-03
dot icon19/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon15/04/2020
Accounts for a dormant company made up to 2019-10-03
dot icon15/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon17/04/2019
Accounts for a dormant company made up to 2018-10-03
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon16/07/2018
Accounts for a dormant company made up to 2017-10-03
dot icon25/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon25/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon06/12/2016
Accounts for a dormant company made up to 2016-10-03
dot icon12/08/2016
Accounts for a dormant company made up to 2015-10-03
dot icon06/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon03/07/2015
Accounts for a dormant company made up to 2014-10-03
dot icon10/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon09/04/2014
Accounts for a dormant company made up to 2013-10-03
dot icon09/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon22/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon22/05/2013
Director's details changed for Atlantic Law Solicitors and Attorneys Limited on 2010-12-19
dot icon22/05/2013
Termination of appointment of Atlantic Law Solicitors and Attorneys Limited as a secretary
dot icon10/04/2013
Accounts for a dormant company made up to 2012-10-03
dot icon01/06/2012
Accounts for a dormant company made up to 2011-10-03
dot icon24/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon24/04/2012
Termination of appointment of a director
dot icon23/04/2012
Registered office address changed from 6 Porter Street London W1U 6DD United Kingdom on 2012-04-23
dot icon23/04/2012
Registered office address changed from C/O Stanwyck & Bond 6 Porter Street Ground Floor London W1U 6DD United Kingdom on 2012-04-23
dot icon23/04/2012
Termination of appointment of Gemma Milne as a director
dot icon06/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2010-10-03
dot icon01/02/2011
Registered office address changed from C/O C/O Stanwyck & Bond Marble Arch Tower 55 Bryanston Street London London W1H 7AA United Kingdom on 2011-02-01
dot icon05/10/2010
Registered office address changed from C/O Atlantic Law One Great Cumberland Place London W1H 7AL on 2010-10-05
dot icon07/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon07/04/2010
Director's details changed for Gemma Louisa Milne on 2010-04-06
dot icon07/04/2010
Director's details changed for Andrew Lawrence Greystoke on 2010-04-06
dot icon07/04/2010
Director's details changed for Atlantic Law Solicitors and Attorneys Limited on 2010-04-06
dot icon07/04/2010
Secretary's details changed for Atlantic Law Solicitors and Attorneys Limited on 2010-04-06
dot icon25/02/2010
Accounts for a dormant company made up to 2009-10-03
dot icon28/10/2009
Accounts for a dormant company made up to 2008-10-03
dot icon26/10/2009
Annual return made up to 2009-04-04 with full list of shareholders
dot icon07/02/2009
Appointment terminated director martin boulton
dot icon20/01/2009
Appointment terminated director martin boulton
dot icon20/01/2009
Director appointed martin clive boulton
dot icon09/01/2009
Appointment terminated director martin boulton
dot icon08/01/2009
Director appointed martin clive boulton
dot icon19/12/2008
Appointment terminated director martin boulton
dot icon11/12/2008
Director appointed martin clive boulton
dot icon05/12/2008
Appointment terminated director martin boulton
dot icon02/12/2008
Director appointed andrew lawrence greystone
dot icon11/07/2008
Return made up to 04/04/08; full list of members
dot icon01/04/2008
Appointment terminated director matthew thompson
dot icon07/12/2007
Accounts for a dormant company made up to 2007-10-03
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon17/09/2007
Director's particulars changed
dot icon08/08/2007
Return made up to 04/04/07; no change of members
dot icon25/07/2007
Secretary resigned;director resigned
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New secretary appointed;new director appointed
dot icon12/07/2007
Accounts for a dormant company made up to 2006-10-03
dot icon11/08/2006
Director resigned
dot icon11/08/2006
Secretary resigned
dot icon10/08/2006
New secretary appointed;new director appointed
dot icon17/05/2006
Accounts for a dormant company made up to 2005-10-03
dot icon02/05/2006
Return made up to 04/04/06; full list of members
dot icon27/04/2005
Accounts for a dormant company made up to 2004-10-03
dot icon19/04/2005
Return made up to 04/04/05; full list of members
dot icon14/04/2005
Secretary resigned
dot icon14/04/2005
New secretary appointed
dot icon02/12/2004
Secretary resigned
dot icon02/12/2004
New secretary appointed
dot icon25/03/2004
Return made up to 04/04/04; full list of members
dot icon13/12/2003
Accounts for a dormant company made up to 2003-10-03
dot icon09/04/2003
Return made up to 04/04/03; full list of members
dot icon11/09/2002
Accounting reference date extended from 30/04/03 to 03/10/03
dot icon02/08/2002
Certificate of change of name
dot icon02/08/2002
Registered office changed on 02/08/02 from: the larches kilmeston road kilmeston hampshire SO24 0NJ
dot icon02/08/2002
Secretary resigned
dot icon02/08/2002
Director resigned
dot icon02/08/2002
New secretary appointed
dot icon02/08/2002
New director appointed
dot icon22/04/2002
Registered office changed on 22/04/02 from: 788-790 finchley road london NW11 7TJ
dot icon04/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
03/10/2022
dot iconLast change occurred
03/10/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/10/2022
dot iconNext account date
03/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/04/2002 - 16/04/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/04/2002 - 16/04/2002
67500
Rizvi, Syed Mehdi
Secretary
08/04/2005 - 04/08/2006
-
Dossa, Mehboob Raza
Secretary
16/04/2002 - 19/11/2004
-
Chinniah, Gemma Malini
Secretary
19/11/2004 - 08/04/2005
-

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 LAW (NOMINEES) LIMITED

ATLANTIC LAW (NOMINEES) LIMITED is an(a) Dissolved company incorporated on 04/04/2002 with the registered office located at 6 Porter Street, London W1U 6DD. 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 LAW (NOMINEES) LIMITED?

toggle

ATLANTIC LAW (NOMINEES) LIMITED is currently Dissolved. It was registered on 04/04/2002 and dissolved on 18/07/2023.

Where is ATLANTIC LAW (NOMINEES) LIMITED located?

toggle

ATLANTIC LAW (NOMINEES) LIMITED is registered at 6 Porter Street, London W1U 6DD.

What does ATLANTIC LAW (NOMINEES) LIMITED do?

toggle

ATLANTIC LAW (NOMINEES) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ATLANTIC LAW (NOMINEES) LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.