This company is commonly known as Atlantic Umbrella Company Limited. The company was founded 22 years ago and was given the registration number 04445010. The firm's registered office is in LONDON. You can find them at C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, . This company's SIC code is 70221 - Financial management.
Name | : | ATLANTIC UMBRELLA COMPANY LIMITED |
---|---|---|
Company Number | : | 04445010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 May 2002 |
End of financial year | : | 05 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 14 June 2011 | Active |
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 14 June 2011 | Active |
16 Mountcombe Close, Brighton Road, Surbiton, KT6 6LJ | Secretary | 16 August 2005 | Active |
7, Snelgate Cottages, Old Epsom Road East Clandon, Guildford, United Kingdom, GU4 7RL | Secretary | 07 May 2010 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Secretary | 22 May 2002 | Active |
2-4 Oyster Lane, Byfleet, West Byfleet, Surrey, KT14 7DU | Director | 14 June 2011 | Active |
Unitum House, 1 The Chase, John Tate Road, Hertford, England, SG13 7NN | Director | 14 June 2011 | Active |
Unitum House, 1 The Chase, John Tate Road, Hertford, England, SG13 7NN | Director | 14 June 2011 | Active |
4, Forge View, Underriver, Sevenoaks, United Kingdom, TN15 0RY | Director | 15 August 2005 | Active |
4 Forge View, Underriver, Sevenoaks, TN15 0RY | Director | 13 August 2002 | Active |
16 Mountcombe Close, Brighton Road, Surbiton, KT6 6LJ | Director | 12 June 2007 | Active |
7, Snelgate Cottages, Old Epsom Road East Clandon, Guildford, United Kingdom, GU4 7RL | Director | 10 November 2009 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Director | 22 May 2002 | Active |
Unitum Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unitum House, The Chase, John Tate Road, Hertford, England, SG13 7NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-09 | Resolution | Resolution. | Download |
2018-10-06 | Address | Change registered office address company with date old address new address. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-01 | Officers | Termination director company with name termination date. | Download |
2017-02-09 | Accounts | Accounts with accounts type full. | Download |
2016-09-01 | Officers | Termination director company with name termination date. | Download |
2016-07-06 | Auditors | Auditors resignation company. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.