About

Registered Number: 04166552
Date of Incorporation: 23/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: 1 Pennine Drive, London, NW2 1NY,

 

Based in London, Atlantic Union Management Ltd was founded on 23 February 2001, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for Atlantic Union Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESSEM, Steven 08 August 2005 02 December 2005 1
Secretary Name Appointed Resigned Total Appointments
MIDDLESEX HIGH VOLTAGE METALLRGY LTD 28 February 2001 18 April 2005 1
NARUNSKY, Daniel 18 April 2005 08 August 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 22 August 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 01 November 2014
AAMD - Amended Accounts 06 March 2014
AAMD - Amended Accounts 06 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 28 November 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 30 October 2012
AD01 - Change of registered office address 15 October 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
AD01 - Change of registered office address 11 January 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 29 November 2010
CERTNM - Change of name certificate 26 October 2010
AD01 - Change of registered office address 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 02 August 2006
287 - Change in situation or address of Registered Office 30 May 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 07 April 2003
363s - Annual Return 13 June 2002
287 - Change in situation or address of Registered Office 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.