About

Registered Number: 06436036
Date of Incorporation: 23/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: RIDDINGTONS LTD, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA,

 

Global Atlantic Traders Ltd was registered on 23 November 2007 and has its registered office in Kent, it's status at Companies House is "Dissolved". The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Matthew 24 June 2010 - 1
MORGAN, Paul 23 November 2007 11 September 2008 1
WHITE, Steven 11 September 2008 24 June 2010 1
Secretary Name Appointed Resigned Total Appointments
CHARMEN, Keeley 23 November 2007 11 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
DISS16(SOAS) - N/A 26 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DISS16(SOAS) - N/A 01 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 05 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2013
DISS16(SOAS) - N/A 18 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2013
DISS16(SOAS) - N/A 19 October 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
DISS16(SOAS) - N/A 21 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 26 February 2011
AD01 - Change of registered office address 21 February 2011
TM01 - Termination of appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AR01 - Annual Return 17 December 2009
AD01 - Change of registered office address 17 December 2009
AA - Annual Accounts 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
NEWINC - New incorporation documents 23 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.