ATLANTIS AVENUE LIMITED

  • Company statusdissolved
  • Company No06251424
  • Age18 years 2 months Incorporated 17 May 2007
  • Officers0

Address

Sfp 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

ATLANTIS AVENUE LIMITED is an dissolved company incorporated on 17 May 2007 and based in London. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

5 Years Ago on 02 Jan 2020

Liquidation Voluntary Members Return Of Final Meeting

5 Years Ago on 02 Oct 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 05 Nov 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 16 Nov 2017

Liquidation Voluntary Declaration Of Solvency

7 Years Ago on 14 Nov 2017

Liquidation Voluntary Appointment Of Liquidator

7 Years Ago on 14 Nov 2017

Resolution

7 Years Ago on 14 Nov 2017

Resolution

7 Years Ago on 05 Oct 2017

Change Of Name Notice

7 Years Ago on 05 Oct 2017

Confirmation Statement With Updates

8 Years Ago on 08 May 2017

Auditors Resignation Company

8 Years Ago on 29 Sep 2016

Accounts With Accounts Type Small

8 Years Ago on 01 Sep 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 11 May 2016

Appoint Person Secretary Company With Name Date

9 Years Ago on 15 Apr 2016

Appoint Person Director Company With Name Date

9 Years Ago on 15 Apr 2016

Termination Director Company With Name Termination Date

9 Years Ago on 15 Apr 2016

Termination Secretary Company With Name Termination Date

9 Years Ago on 15 Apr 2016

Termination Director Company With Name Termination Date

9 Years Ago on 25 Jan 2016

Appoint Person Director Company With Name Date

9 Years Ago on 04 Jan 2016

Change Person Director Company With Change Date

9 Years Ago on 04 Jan 2016

Accounts With Accounts Type Small

9 Years Ago on 25 Sep 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 20 May 2015

Accounts With Accounts Type Small

10 Years Ago on 16 Sep 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 13 May 2014

Accounts With Accounts Type Full

12 Years Ago on 19 Jul 2013

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
SCHLATTER BROGER, Carmensecretary 15 Apr 2016
KELLY, Matthew Iandirector May 197501 Jan 2016
SCHLATTER BROGER, Carmendirector Aug 198215 Apr 2016
WILKINS, Nicholas Johndirector Sep 195801 Jun 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
Buhler Uk Holdings Ltd 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.