G.S. ATLANTIC TRADING LIMITED
Overview
Company Name | G.S. ATLANTIC TRADING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05013640 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of G.S. ATLANTIC TRADING LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is G.S. ATLANTIC TRADING LIMITED located?
Registered Office Address | 85 Springfield Road CM2 6JL Chelmsford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for G.S. ATLANTIC TRADING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2015 |
What are the latest filings for G.S. ATLANTIC TRADING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 13, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Susan Tanya Lisette Reilly on Jul 17, 2015 | 2 pages | CH01 | ||||||||||
Amended total exemption small company accounts made up to Jan 31, 2015 | 4 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on Jul 13, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 13, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Jan 13, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from * Third Floor 15 Poland Street London W1F 8QE* on May 03, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Susan Tanya Lisette Reilly as a director | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Poland Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Roar Gangdal as a director | 1 pages | TM01 | ||||||||||
Who are the officers of G.S. ATLANTIC TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REILLY, Susan Tanya Lisette | Director | Springfield Road CM2 6JL Chelmsford 85 England | England | British | Office Manager | 104777420002 | ||||
JACKSON, David | Secretary | The Meal House Whalley Farm Whittington GL54 4HA Gloucestershire | British | 107731610001 | ||||||
ACI SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027740001 | |||||||
GOWER SECRETARIES LIMITED | Secretary | Third Floor 15 Poland Street W1F 8QE London | 83265900003 | |||||||
POLAND SECRETARIES LIMITED | Secretary | 15 Poland Street W1F 8QE London | 123548930001 | |||||||
GANGDAL, Roar | Director | Second Floor 15 Poland Street W1F 8QE London | United Kingdom | Norwegian | Director | 114965220002 | ||||
ACI DIRECTORS LIMITED | Nominee Director | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027730001 | |||||||
GOWER NOMINEES LIMITED | Director | Third Floor 15 Poland Street W1F 8QE London | 82882570003 | |||||||
ICMIS LIMITED | Director | 3 Rodney Road GL50 1HX Cheltenham Gloucestershire | 59436380001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0