ATLANTIS HEALTH CARE LTD.

Register to unlock more data on OkredoRegister

ATLANTIS HEALTH CARE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03731391

Incorporation date

10/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon01/09/2014
Final Gazette dissolved following liquidation
dot icon15/06/2014
Administrator's progress report to 2014-05-28
dot icon15/06/2014
Administrator's progress report to 2014-04-30
dot icon01/06/2014
Notice of move from Administration to Dissolution
dot icon18/11/2013
Administrator's progress report to 2013-10-31
dot icon19/05/2013
Administrator's progress report to 2013-04-30
dot icon20/12/2012
Administrator's progress report to 2012-10-31
dot icon20/12/2012
Notice of extension of period of Administration
dot icon06/08/2012
Administrator's progress report to 2012-07-10
dot icon23/02/2012
Administrator's progress report to 2012-01-10
dot icon23/02/2012
Notice of extension of period of Administration
dot icon05/02/2012
Administrator's progress report to 2012-01-10
dot icon08/09/2011
Notice of deemed approval of proposals
dot icon30/08/2011
Statement of administrator's proposal
dot icon14/08/2011
Statement of affairs with form 2.14B
dot icon14/07/2011
Registered office address changed from 25 Harley Street London W1G 9BR on 2011-07-15
dot icon12/07/2011
Appointment of an administrator
dot icon31/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/03/2009
Return made up to 11/03/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/08/2008
Return made up to 11/03/08; full list of members
dot icon13/07/2008
Director's change of particulars / chetan borkhatria / 09/07/2008
dot icon04/02/2008
Director's particulars changed
dot icon03/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/03/2007
Return made up to 11/03/07; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/03/2006
Return made up to 11/03/06; full list of members
dot icon11/07/2005
Particulars of mortgage/charge
dot icon22/05/2005
Return made up to 11/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2004
Particulars of mortgage/charge
dot icon18/10/2004
Particulars of mortgage/charge
dot icon05/09/2004
Director's particulars changed
dot icon30/03/2004
Return made up to 11/03/04; full list of members
dot icon21/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/04/2003
Location of register of members
dot icon31/03/2003
Return made up to 11/03/03; full list of members
dot icon16/02/2003
Registered office changed on 17/02/03 from: 5 palmerstone centre oxford road harrow middlesex HA3 7RG
dot icon28/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 11/03/02; full list of members
dot icon02/04/2002
Registered office changed on 03/04/02 from: 11 herga court sudbury hill harrow on the hill middlesex HA1 3RS
dot icon19/02/2002
Certificate of change of name
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/04/2001
Return made up to 11/03/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/10/2000
Particulars of mortgage/charge
dot icon12/04/2000
Return made up to 11/03/00; full list of members
dot icon11/04/2000
Director resigned
dot icon14/12/1999
New director appointed
dot icon18/03/1999
Secretary resigned
dot icon10/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
10/03/1999 - 10/03/1999
7613
Borkhatria, Jayantilal Narshi
Secretary
10/03/1999 - Present
-
Bramzel, Raymond
Director
09/12/1999 - 01/02/2000
1
Borkhatria, Chetan
Director
11/03/1999 - Present
9

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 ATLANTIS HEALTH CARE LTD.

ATLANTIS HEALTH CARE LTD. is an(a) Dissolved company incorporated on 10/03/1999 with the registered office located at 32 Cornhill, London EC3V 3BT. 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 ATLANTIS HEALTH CARE LTD.?

toggle

ATLANTIS HEALTH CARE LTD. is currently Dissolved. It was registered on 10/03/1999 and dissolved on 01/09/2014.

Where is ATLANTIS HEALTH CARE LTD. located?

toggle

ATLANTIS HEALTH CARE LTD. is registered at 32 Cornhill, London EC3V 3BT.

What does ATLANTIS HEALTH CARE LTD. do?

toggle

ATLANTIS HEALTH CARE LTD. operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for ATLANTIS HEALTH CARE LTD.?

toggle

The latest filing was on 01/09/2014: Final Gazette dissolved following liquidation.