Company NameLogan & Co Limited
Company StatusDissolved
Company Number09021274
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 12 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Taymoor Atighetchi
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Logan Place
Kensington
London
W8 6QN

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Taymoor Atighetchi
100.00%
Ordinary

Financials

Year2014
Net Worth£59,059
Cash£113,424
Current Liabilities£55,225

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
16 May 2018Application to strike the company off the register (3 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 July 2016Registered office address changed from 5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 November 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (3 pages)
28 November 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (3 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
14 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
14 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)