Company NameAtlas Travel & Culture Limited
Company StatusDissolved
Company Number05135014
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Dissolution Date20 October 2022 (1 year, 6 months ago)
Previous NameArab Tourism Channel Limited

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameMr Chakkunny Poulo
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIndian
StatusClosed
Appointed21 June 2011(7 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 20 October 2022)
RoleFinance
Country of ResidenceBahrain
Correspondence Address31a Thayer Street
London
W1U 2QS
Secretary NameUnion Partners (Secretaries) Limited (Corporation)
StatusClosed
Appointed29 July 2011(7 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 20 October 2022)
Correspondence Address31a Thayer Street
London
W1U 2QS
Director NameDr Mohsen Saffarirani
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressSalim Slam Salim Slam Str, Near Sali
M Slam Mosque An-Nakhil Bldg 12
13 Floor
Beirut
Na
Secretary NameMohamad Hachem
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
266a Kilburn Lane
London
W10 4BA
Director NameBader Sulaiman Abu-Ghosh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Elm Tree Road
St Johns Wood
London
NW8 9JX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameP C Mavron & Co (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 April 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2011)
Correspondence Address38 South Molton Street
London
W1K 5RL

Location

Registered Address31a Thayer Street
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Magnum Holdings Wll
100.00%
Ordinary

Financials

Year2014
Net Worth-£299,004
Current Liabilities£299,004

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

1 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
14 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 May 2018 (2 pages)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 July 2017Notification of Chakkunny Poulo as a person with significant control on 23 May 2017 (2 pages)
11 July 2017Notification of Chakkunny Poulo as a person with significant control on 23 May 2017 (2 pages)
26 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(3 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(3 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(3 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 23 May 2013 (16 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 23 May 2013 (16 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 September 2013Secretary's details changed for Union Partners (Secretaries) Limited on 1 March 2013 (2 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 September 2013Secretary's details changed for Union Partners (Secretaries) Limited on 1 March 2013 (2 pages)
17 September 2013Secretary's details changed for Union Partners (Secretaries) Limited on 1 March 2013 (2 pages)
15 August 2013Termination of appointment of Bader Abu-Ghosh as a director (1 page)
15 August 2013Termination of appointment of Bader Abu-Ghosh as a director (1 page)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(6 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(6 pages)
11 March 2013Registered office address changed from , 38 South Molton Street, Mayfair, London, W1K 5RL on 11 March 2013 (1 page)
11 March 2013Registered office address changed from , 38 South Molton Street, Mayfair, London, W1K 5RL on 11 March 2013 (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 July 2011Appointment of Union Partners (Secretaries) Ltd as a secretary (2 pages)
29 July 2011Appointment of Union Partners (Secretaries) Ltd as a secretary (2 pages)
29 July 2011Termination of appointment of P C Mavron & Co Secretaries Limited as a secretary (1 page)
29 July 2011Termination of appointment of P C Mavron & Co Secretaries Limited as a secretary (1 page)
22 June 2011Termination of appointment of Mohsen Saffarirani as a director (1 page)
22 June 2011Appointment of Mr Chakkunny Poulo as a director (2 pages)
22 June 2011Termination of appointment of Mohsen Saffarirani as a director (1 page)
22 June 2011Appointment of Mr Chakkunny Poulo as a director (2 pages)
1 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Dr Mohsen Saffarirani on 23 May 2010 (2 pages)
14 June 2010Director's details changed for Bader Sulaiman Abu-Ghosh on 23 May 2010 (2 pages)
14 June 2010Director's details changed for Bader Sulaiman Abu-Ghosh on 23 May 2010 (2 pages)
14 June 2010Secretary's details changed for P C Mavron & Co Secretaries Limited on 23 May 2010 (2 pages)
14 June 2010Director's details changed for Dr Mohsen Saffarirani on 23 May 2010 (2 pages)
14 June 2010Secretary's details changed for P C Mavron & Co Secretaries Limited on 23 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 August 2009Return made up to 23/05/09; full list of members (4 pages)
11 August 2009Return made up to 23/05/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 August 2008Director appointed bader suleiman abu-ghosh (2 pages)
6 August 2008Director appointed bader suleiman abu-ghosh (2 pages)
28 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
8 June 2007Return made up to 23/05/07; full list of members (2 pages)
8 June 2007Return made up to 23/05/07; full list of members (2 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 February 2007Company name changed arab tourism channel LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed arab tourism channel LIMITED\certificate issued on 19/02/07 (2 pages)
13 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 May 2006Return made up to 23/05/06; full list of members (2 pages)
23 May 2006Return made up to 23/05/06; full list of members (2 pages)
22 May 2006Return made up to 21/05/06; full list of members (2 pages)
22 May 2006Return made up to 21/05/06; full list of members (2 pages)
12 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
12 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Registered office changed on 26/04/06 from: 304 old brompton road, london, SW5 9JF (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Registered office changed on 26/04/06 from: 304 old brompton road, london, SW5 9JF (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
12 July 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
21 May 2004Incorporation (16 pages)
21 May 2004Incorporation (16 pages)