ATOM42 LTD

Third Floor, 10 Queen Street Place, London, EC4R 1BE, United Kingdom
StatusDISSOLVED
Company No.06106496
CategoryPrivate Limited Company
Incorporated15 Feb 2007
Age17 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 2 days

SUMMARY

ATOM42 LTD is an dissolved private limited company with number 06106496. It was incorporated 17 years, 3 months, 1 day ago, on 15 February 2007 and it was dissolved 1 year, 2 months, 2 days ago, on 14 March 2023. The company address is Third Floor, 10 Queen Street Place, London, EC4R 1BE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Estanislao George Boughton

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Capital

Type: SH19

Date: 2022-02-18

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 18 Feb 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Feb 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/02/22

Documents

View document PDF

Resolution

Date: 18 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Egan

Termination date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Atalla

Termination date: 2022-01-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Adam John Wright

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-07

Officer name: Mr Oliver Estanislao George Boughton

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Hargreaves

Termination date: 2020-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-08

Officer name: Mr Ian Richard Millner

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Egan

Change date: 2018-09-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Atalla

Change date: 2018-09-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-22

Psc name: Iris Nation Worldwide Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Egan

Change date: 2018-09-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-03

Officer name: Mr Ian Richard Millner

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-03

Officer name: Mr Jonathan Nix

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: Third Floor, 10 Queen Street Place Queen Street Place London EC4R 1BE England

New address: Third Floor, 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: 8th Floor Becket House 36 Old Jewry London EC2R 8DD

New address: Third Floor, 10 Queen Street Place Queen Street Place London EC4R 1BE

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iris Nation Worldwide Limited

Notification date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-06

Psc name: Andrew Atalla

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2018

Action Date: 16 Nov 2017

Category: Capital

Type: SH01

Capital : 1,097.35 GBP

Date: 2017-11-16

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Egan

Appointment date: 2017-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Hargreaves

Appointment date: 2017-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-16

Officer name: Mr Ian Richard Millner

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-16

Officer name: Mr Adam John Wright

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2017

Action Date: 16 Nov 2017

Category: Capital

Type: SH01

Capital : 1,086.35 GBP

Date: 2017-11-16

Documents

View document PDF

Capital cancellation shares

Date: 19 Dec 2017

Action Date: 16 Nov 2017

Category: Capital

Type: SH06

Capital : 1,016.80 GBP

Date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-16

Officer name: Samantha Jacqueline Porteous

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Capital : 1,021 GBP

Date: 2017-01-26

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2017

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Capital : 3,000.00 GBP

Date: 2016-11-30

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Ms Samantha Jacqueline Porteous

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jonathan Nix

Change date: 2015-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Old address: 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England

Change date: 2015-03-09

New address: 8Th Floor Becket House 36 Old Jewry London EC2R 8DD

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jonathan Nix

Change date: 2014-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Old address: 4Th Floor 5-7 John Princes Street London W1G 0JN

Change date: 2014-07-14

New address: 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-27

Old address: 5-7 John Princes Street London England W1G 0JN

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2014

Action Date: 27 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jonathan Nix

Change date: 2014-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Nix

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashraf Atalla

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Mr Andrew Atalla

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ashraf Atalla

Change date: 2009-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew atalla / 01/06/2009

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew atalla / 15/02/2007

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ashraf atalla / 05/03/2007

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 15 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG NAIL BAR & BEAUTY LIMITED

930 HIGH ROAD,LONDON,N12 9RT

Number:08020566
Status:ACTIVE
Category:Private Limited Company

FULL EAGLE MANAGEMENT LTD

ASTON HOUSE,LONDON,N3 1LF

Number:09680792
Status:ACTIVE
Category:Private Limited Company

GECKO PROGRAMMES LIMITED

TECHNOLOGY CENTRE,WOLVERHAMPTON,WV10 9RU

Number:06903147
Status:ACTIVE
Category:Private Limited Company

LCC CLOTHING UK LIMITED

MOUNT VIEW 3 WIGAN LANE,CHORLEY,PR7 4DD

Number:07588437
Status:ACTIVE
Category:Private Limited Company

PARASHUTE INVESTMENTS LP

SUITE 5006,ST ANDREWS,KY16 9UR

Number:SL022014
Status:ACTIVE
Category:Limited Partnership

ROCKCLIFF LIMITED

(2ND FLOOR) 69/85,LONDON,EC2A 4RR

Number:07722423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source