Company NameAtlantic Tiger Corporation Limited
DirectorMichael Schulze
Company StatusDissolved
Company Number03505721
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 1 month ago)

Directors

Director NameMichael Schulze
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 159 Fox Lane
Palmers Green
London
N13 4AU
Secretary NameRapid Business Services Limitd (Corporation)
StatusCurrent
Appointed13 June 2000(2 years, 4 months after company formation)
Appointment Duration23 years, 9 months
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMichael Schulze
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 159 Fox Lane
Palmers Green
London
N13 4AU
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 October 2002Dissolved (1 page)
12 July 2002Completion of winding up (1 page)
15 January 2001Order of court to wind up (2 pages)
8 January 2001Order of court to wind up (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 29 ludgate hill london EC4M 7JE (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: c/o grant thornton international house 7 high street london W5 5DB (1 page)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
14 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 February 1998Ad 05/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 22 melton street london NW1 2BW (1 page)
5 February 1998Incorporation (23 pages)