Company NameAtlaslog Ltd
Company StatusDissolved
Company Number10634955
CategoryPrivate Limited Company
Incorporation Date23 February 2017(7 years, 2 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Bassam Farha
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2017(5 months, 2 weeks after company formation)
Appointment Duration6 years (closed 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF&A Legal Ltd 8-10 Hill Street
London, Greater London
W1J 5NG
Secretary NameFarha Secretaries Ltd (Corporation)
StatusClosed
Appointed09 August 2017(5 months, 2 weeks after company formation)
Appointment Duration6 years (closed 08 August 2023)
Correspondence AddressC/O Atkins & Partners Congress House
Lyon Road
Harrow, Greater London
HA1 2EN
Director NameMr Jason Antony Reader
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(3 months after company formation)
Appointment Duration5 days (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed23 February 2017(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 October 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
13 July 2020Secretary's details changed for F&a Secretaries Ltd on 10 July 2020 (1 page)
13 March 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
13 March 2020Registered office address changed from 12 Hammersmith Grove London W6 7AP England to C/O Atkins & Partners Congress House Lyon Road Harrow, Greater London England HA1 2EN on 13 March 2020 (1 page)
24 February 2020Director's details changed for Mr James Bassam Farha on 24 February 2020 (2 pages)
24 February 2020Secretary's details changed for F&a Secretaries Ltd on 31 January 2020 (1 page)
30 January 2020Secretary's details changed for F&a Co Sec Services Ltd on 27 January 2020 (1 page)
22 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 June 2019Registered office address changed from 8 C/O Farha & Associates Ltd Devonshire Square London EC2M 4PL England to 12 Hammersmith Grove London W6 7AP on 14 June 2019 (1 page)
22 March 2019Director's details changed for Mr James Bassam Farha on 1 January 2019 (2 pages)
22 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
26 September 2018Director's details changed for Mr James Bassam Farha on 26 September 2018 (2 pages)
26 September 2018Registered office address changed from C/O Farha & Associates 96 Kensington High Street London W8 4SG United Kingdom to 8 C/O Farha & Associates Ltd Devonshire Square London EC2M 4PL on 26 September 2018 (1 page)
26 September 2018Secretary's details changed for F&a Co Sec Services Ltd on 26 September 2018 (1 page)
8 March 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
5 September 2017Registered office address changed from 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB England to C/O Farha & Associates 96 Kensington High Street London W8 4SG on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Jason Antony Reader as a director on 9 August 2017 (1 page)
5 September 2017Appointment of Mr James Bassam Farha as a director on 9 August 2017 (2 pages)
5 September 2017Appointment of F&a Co Sec Services Ltd as a secretary on 9 August 2017 (2 pages)
5 September 2017Registered office address changed from 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB England to C/O Farha & Associates 96 Kensington High Street London W8 4SG on 5 September 2017 (1 page)
5 September 2017Appointment of F&a Co Sec Services Ltd as a secretary on 9 August 2017 (2 pages)
5 September 2017Termination of appointment of Jordan Cosec Limited as a secretary on 9 August 2017 (1 page)
5 September 2017Appointment of Mr James Bassam Farha as a director on 9 August 2017 (2 pages)
5 September 2017Termination of appointment of Jason Antony Reader as a director on 9 August 2017 (1 page)
5 September 2017Termination of appointment of Jordan Cosec Limited as a secretary on 9 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
18 July 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
18 July 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
19 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Martin William Gordon Palmer as a director on 31 May 2017 (1 page)
19 June 2017Termination of appointment of Martin William Gordon Palmer as a director on 31 May 2017 (1 page)
19 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB on 19 June 2017 (1 page)
14 June 2017Appointment of Mr Martin William Gordon Palmer as a director on 26 May 2017 (2 pages)
14 June 2017Appointment of Mr Martin William Gordon Palmer as a director on 26 May 2017 (2 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 100
(25 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 100
(25 pages)