About

Registered Number: 05458604
Date of Incorporation: 20/05/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 9 months ago)
Registered Address: C/O PITON CAPITAL LLP, Venture House 27-29 Glasshouse Street, 5th Floor, London, W1B 5DF

 

Having been setup in 2005, Mid-atlantic Partners Ltd has its registered office in London, it's status is listed as "Dissolved". The companies director is listed as Detroyat, Pierre Eric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DETROYAT, Pierre Eric 20 May 2005 26 June 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 23 February 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 07 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 20 June 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 23 May 2011
AA01 - Change of accounting reference date 06 May 2011
AA - Annual Accounts 14 March 2011
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 25 September 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
225 - Change of Accounting Reference Date 07 February 2006
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.