ATLANTIS CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ATLANTIS CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04329393

Incorporation date

27/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

59a Kingston Road, London SW19 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2001)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
First Gazette notice for voluntary strike-off
dot icon04/01/2023
Application to strike the company off the register
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/01/2022
Confirmation statement made on 2021-11-13 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon09/10/2020
Micro company accounts made up to 2019-11-30
dot icon20/01/2020
Confirmation statement made on 2019-11-13 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon09/02/2019
Compulsory strike-off action has been discontinued
dot icon06/02/2019
Confirmation statement made on 2018-11-13 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon26/02/2018
Notification of Edgar Gilbert Bornet as a person with significant control on 2018-01-01
dot icon26/02/2018
Cessation of Tuskin Ltd as a person with significant control on 2016-11-13
dot icon07/02/2018
Appointment of Mr Edgar Gilbert Bornet as a director on 2018-01-01
dot icon07/02/2018
Termination of appointment of Fouberts Management Ltd as a director on 2018-01-01
dot icon07/02/2018
Termination of appointment of Anastasia Bikidou as a director on 2018-01-01
dot icon07/02/2018
Termination of appointment of Fti (Secretariat) Ltd as a secretary on 2018-01-01
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon29/08/2017
Micro company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon17/10/2014
Amended total exemption small company accounts made up to 2013-11-30
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon25/11/2013
Amended accounts made up to 2012-11-30
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Sherilee Osborn as a director
dot icon04/10/2012
Appointment of Miss Anastasia Bikidou as a director
dot icon16/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/04/2011
Termination of appointment of Anastasia Bikidou as a director
dot icon16/03/2011
Appointment of Ms Sherilee Ann Osborn as a director
dot icon23/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon02/11/2010
Registered office address changed from 37 Bushey Road London SW20 8TE on 2010-11-02
dot icon30/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/12/2009
Amended accounts made up to 2008-11-30
dot icon19/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon19/11/2009
Director's details changed for Fouberts Management Ltd on 2009-11-13
dot icon19/11/2009
Secretary's details changed for Fti (Secretariat) Ltd on 2009-11-13
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/01/2009
Return made up to 13/11/08; full list of members
dot icon29/09/2008
Director appointed miss anastasia bikidou
dot icon16/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/04/2008
Total exemption small company accounts made up to 2006-11-30
dot icon04/01/2008
Return made up to 13/11/07; full list of members
dot icon26/01/2007
New director appointed
dot icon25/01/2007
Director resigned
dot icon04/12/2006
Director's particulars changed
dot icon15/11/2006
Return made up to 13/11/06; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon31/07/2006
Delivery ext'd 3 mth 30/11/05
dot icon22/02/2006
Return made up to 13/11/05; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2004-11-30
dot icon19/07/2005
Delivery ext'd 3 mth 30/11/04
dot icon22/11/2004
Return made up to 13/11/04; full list of members
dot icon22/07/2004
Director's particulars changed
dot icon29/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon26/03/2004
Director resigned
dot icon26/03/2004
New director appointed
dot icon07/01/2004
Return made up to 13/11/03; full list of members
dot icon01/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon03/12/2002
Return made up to 13/11/02; full list of members
dot icon21/08/2002
New director appointed
dot icon04/07/2002
New secretary appointed
dot icon14/12/2001
Registered office changed on 14/12/01 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon14/12/2001
Secretary resigned
dot icon14/12/2001
Director resigned
dot icon27/11/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
200.00K
-
0.00
-
-
2021
0
200.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(EUR)

200.00K £Ascended- *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bikidou, Anastasia
Director
29/09/2008 - 31/03/2011
75
Bikidou, Anastasia
Director
01/09/2012 - 01/01/2018
75
Wood, Sian Amanda
Director
01/07/2002 - 02/02/2004
82
THEYDON SECRETARIES LIMITED
Nominee Secretary
27/11/2001 - 27/11/2001
3962
Stokes, Matthew Charles
Director
02/02/2004 - 31/12/2006
282

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIS CONSULTANCY LIMITED

ATLANTIS CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 27/11/2001 with the registered office located at 59a Kingston Road, London SW19 1JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIS CONSULTANCY LIMITED?

toggle

ATLANTIS CONSULTANCY LIMITED is currently Dissolved. It was registered on 27/11/2001 and dissolved on 04/04/2023.

Where is ATLANTIS CONSULTANCY LIMITED located?

toggle

ATLANTIS CONSULTANCY LIMITED is registered at 59a Kingston Road, London SW19 1JN.

What does ATLANTIS CONSULTANCY LIMITED do?

toggle

ATLANTIS CONSULTANCY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ATLANTIS CONSULTANCY LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.