Company NameG.S. Atlantic Trading Limited
Company StatusDissolved
Company Number05013640
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 27 December 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Secretary NameDavid Jackson
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Meal House Whalley Farm
Whittington
Gloucestershire
GL54 4HA
Wales
Director NameMr Roar Gangdal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed19 March 2007(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
15 Poland Street
London
W1F 8QE
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Director NameIcmis Limited (Corporation)
Date of BirthJune 1991 (Born 32 years ago)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address3 Rodney Road
Cheltenham
Gloucestershire
GL50 1HX
Wales
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2004(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 2007)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2007)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NamePoland Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 2010)
Correspondence Address15 Poland Street
London
W1F 8QE

Location

Registered Address85 Springfield Road
Chelmsford
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gower Nominees LTD
50.00%
Ordinary
1 at £1Gower Secretaries LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,066
Cash£2
Current Liabilities£279,103

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
29 September 2016Application to strike the company off the register (3 pages)
17 February 2016Director's details changed for Mrs Susan Tanya Lisette Reilly on 17 July 2015 (2 pages)
17 February 2016Director's details changed for Mrs Susan Tanya Lisette Reilly on 17 July 2015 (2 pages)
17 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
1 December 2015Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
1 December 2015Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 July 2015Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page)
26 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 June 2012Annual return made up to 13 January 2011 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 13 January 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 13 January 2011 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 13 January 2012 with a full list of shareholders (14 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 May 2012Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 3 May 2012 (1 page)
3 May 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
3 May 2012Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 3 May 2012 (1 page)
3 May 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
3 May 2012Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 3 May 2012 (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2010Termination of appointment of Poland Secretaries Limited as a secretary (1 page)
30 June 2010Termination of appointment of Roar Gangdal as a director (1 page)
30 June 2010Termination of appointment of Poland Secretaries Limited as a secretary (1 page)
30 June 2010Termination of appointment of Roar Gangdal as a director (1 page)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
16 April 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
16 April 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
6 February 2009Return made up to 13/01/09; full list of members (3 pages)
6 February 2009Return made up to 13/01/09; full list of members (3 pages)
11 August 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
11 August 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
7 February 2008Return made up to 13/01/08; full list of members (2 pages)
7 February 2008Return made up to 13/01/08; full list of members (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007New secretary appointed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
24 March 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
24 March 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
19 February 2007Secretary's particulars changed (1 page)
19 February 2007Secretary's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
15 February 2007Registered office changed on 15/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
15 February 2007Registered office changed on 15/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
22 January 2007Return made up to 13/01/07; full list of members (2 pages)
22 January 2007Return made up to 13/01/07; full list of members (2 pages)
5 June 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 June 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
19 January 2006Return made up to 13/01/06; full list of members (2 pages)
19 January 2006Return made up to 13/01/06; full list of members (2 pages)
1 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
25 January 2005Return made up to 13/01/05; full list of members (6 pages)
25 January 2005Return made up to 13/01/05; full list of members (6 pages)
27 May 2004Registered office changed on 27/05/04 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Registered office changed on 27/05/04 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New director appointed (2 pages)
13 January 2004Incorporation (14 pages)
13 January 2004Incorporation (14 pages)