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 change0
Unlock Business Credit Reports & Real-time Tracking with Menna Plus
Quickly detect credit risks and protect your business.
Sign Up- Credit limit£
- CCJs0
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
Name | Role | Date of Birth | Appointed |
---|---|---|---|
SCHLATTER BROGER, Carmen | secretary | 15 Apr 2016 | |
KELLY, Matthew Ian | director | May 1975 | 01 Jan 2016 |
SCHLATTER BROGER, Carmen | director | Aug 1982 | 15 Apr 2016 |
WILKINS, Nicholas John | director | Sep 1958 | 01 Jun 2013 |
PSC (Persons with Significant control)
Name | Date of Birth | Appointed |
---|---|---|
Buhler Uk Holdings Ltd | 06 Apr 2016 |
Related Companies
SCHLATTER BROGER, Carmen, WILSON, Nigel Howard, BRIGGS, Craig Edward, KELLY, Matthew Ian, KILSHAW, Bruno Giacomo Mario, MENDLER, Bruno, WILKINS, Nicholas John, YATES, Gary are mutual persons.
WILSON, Nigel Howard are mutual persons.
WILSON, Nigel Howard are mutual persons.
WILSON, Nigel Howard are mutual persons.
KELLY, Matthew Ian are mutual persons.
KELLY, Matthew Ian are mutual persons.
KELLY, Matthew Ian are mutual persons.
MENDLER, Bruno are mutual persons.
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.