About

Registered Number: 02940993
Date of Incorporation: 21/06/1994 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (7 years and 7 months ago)
Registered Address: 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT

 

Established in 1994, Atlantean Trading Ltd are based in Leeds, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWEN, Clive Faulkner 23 August 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 15 May 2017
4.68 - Liquidator's statement of receipts and payments 07 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2015
AD01 - Change of registered office address 06 May 2015
RESOLUTIONS - N/A 01 May 2015
4.70 - N/A 01 May 2015
MR04 - N/A 22 April 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 16 July 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AA01 - Change of accounting reference date 08 February 2012
RESOLUTIONS - N/A 27 January 2012
CERT1 - Re-registration of a company from unlimited to limited 27 January 2012
MAR - Memorandum and Articles - used in re-registration 27 January 2012
RR06 - Application by an unlimited company for re-registration as a private limited company 27 January 2012
CC04 - Statement of companies objects 27 January 2012
AP03 - Appointment of secretary 20 September 2011
AR01 - Annual Return 08 July 2011
TM01 - Termination of appointment of director 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AD01 - Change of registered office address 28 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
363a - Annual Return 15 July 2009
363a - Annual Return 09 July 2008
363a - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
287 - Change in situation or address of Registered Office 20 October 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
363a - Annual Return 19 July 2006
363s - Annual Return 27 July 2005
363s - Annual Return 07 July 2004
363s - Annual Return 07 July 2003
363s - Annual Return 27 June 2002
363s - Annual Return 24 August 2001
363s - Annual Return 24 July 2000
363s - Annual Return 10 August 1999
363s - Annual Return 24 July 1998
363s - Annual Return 18 July 1997
287 - Change in situation or address of Registered Office 12 March 1997
363s - Annual Return 24 June 1996
363s - Annual Return 27 June 1995
395 - Particulars of a mortgage or charge 20 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1994
NEWINC - New incorporation documents 21 June 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.