G.S. ATLANTIC TRADING LIMITED

G.S. ATLANTIC TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameG.S. ATLANTIC TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05013640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for G.S. ATLANTIC TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for G.S. ATLANTIC TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 13, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs Susan Tanya Lisette Reilly on Jul 17, 2015

    2 pagesCH01

    Amended total exemption small company accounts made up to Jan 31, 2015

    4 pagesAAMD

    Total exemption small company accounts made up to Jan 31, 2015

    3 pagesAA

    Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on Jul 13, 2015

    1 pagesAD01

    Annual return made up to Jan 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    3 pagesAA

    Annual return made up to Jan 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    3 pagesAA

    Annual return made up to Jan 13, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    4 pagesAA

    Annual return made up to Jan 13, 2012 with full list of shareholders

    14 pagesAR01

    Annual return made up to Jan 13, 2011 with full list of shareholders

    14 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    4 pagesAA

    Total exemption small company accounts made up to Jan 31, 2010

    4 pagesAA

    Registered office address changed from * Third Floor 15 Poland Street London W1F 8QE* on May 03, 2012

    1 pagesAD01

    Appointment of Mrs Susan Tanya Lisette Reilly as a director

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Poland Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Roar Gangdal as a director

    1 pagesTM01

    Who are the officers of G.S. ATLANTIC TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REILLY, Susan Tanya Lisette
    Springfield Road
    CM2 6JL Chelmsford
    85
    England
    Director
    Springfield Road
    CM2 6JL Chelmsford
    85
    England
    EnglandBritishOffice Manager104777420002
    JACKSON, David
    The Meal House Whalley Farm
    Whittington
    GL54 4HA Gloucestershire
    Secretary
    The Meal House Whalley Farm
    Whittington
    GL54 4HA Gloucestershire
    British107731610001
    ACI SECRETARIES LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027740001
    GOWER SECRETARIES LIMITED
    Third Floor
    15 Poland Street
    W1F 8QE London
    Secretary
    Third Floor
    15 Poland Street
    W1F 8QE London
    83265900003
    POLAND SECRETARIES LIMITED
    15 Poland Street
    W1F 8QE London
    Secretary
    15 Poland Street
    W1F 8QE London
    123548930001
    GANGDAL, Roar
    Second Floor
    15 Poland Street
    W1F 8QE London
    Director
    Second Floor
    15 Poland Street
    W1F 8QE London
    United KingdomNorwegianDirector114965220002
    ACI DIRECTORS LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027730001
    GOWER NOMINEES LIMITED
    Third Floor
    15 Poland Street
    W1F 8QE London
    Director
    Third Floor
    15 Poland Street
    W1F 8QE London
    82882570003
    ICMIS LIMITED
    3 Rodney Road
    GL50 1HX Cheltenham
    Gloucestershire
    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