Company NameCurved Logic Limited
Company StatusDissolved
Company Number01079671
CategoryPrivate Limited Company
Incorporation Date1 November 1972(51 years, 5 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NamePhilips Scientific Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameAdam Richard Carroll
NationalityBritish
StatusClosed
Appointed31 July 2000(27 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 08 September 2009)
RoleLawyer
Correspondence Address20 Edge Street
London
W8 7PN
Director NameMark Passam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(32 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 08 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address67 Altenburg Gardens
London
SW11 1JQ
Director NameMartin Robert Armstrong
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 1995)
RoleBarrister
Correspondence Address39 Croft Road
London
SW16 3NG
Director NameMr Ronald Rowe Pascoe
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 1995)
RoleBarrister
Correspondence Address8 Richardson Walk
Lexden
Colchester
Essex
CO3 4AJ
Secretary NameMr Ronald Rowe Pascoe
NationalityBritish
StatusResigned
Appointed04 May 1992(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address8 Richardson Walk
Lexden
Colchester
Essex
CO3 4AJ
Director NameAdrianus Cornelis Martinus Wagemakers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed02 October 1995(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1997)
RoleTreasurer
Correspondence Address18 Poseidon Court
Homer Drive
London
E14 3UG
Director NameMarc Frans Johan Sevenans
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed02 October 1995(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1997)
RoleChief Financial Officer
Correspondence AddressSwilken Ridgway Road
Pyrford
Woking
Surrey
GU22 8PR
Secretary NameHugo Barthold Sakkers
NationalityDutch
StatusResigned
Appointed02 October 1995(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1997)
RoleSolicitor
Correspondence AddressFlat 28e
Redcliffe Gardens
London
Sw10
Director NameAvtar Singh Kang
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleDirector Of Business Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount 100 Wrotham Road
Gravesend
Kent
DA11 0QH
Director NameOliver Goulay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1997(24 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 1997)
RoleProduction Manager
Correspondence Address146 Rue Vendome
Lyon 69006
France
Foreign
Director NameEric Mottet
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1997(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2000)
RoleProduction Manager
Correspondence AddressLe Vivier
Denice 69640
France
Secretary NameMr Simon Nuttall
NationalityBritish
StatusResigned
Appointed30 June 1997(24 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 1997)
RoleCompany Director
Correspondence Address3 The Coppice
Bradshaw
Bolton
Lancashire
BL2 3EP
Director NameJean-Marie Dura
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed14 November 1997(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address99 Bis De La Croix Rousse
Lyon
69004
Secretary NameMichel Marc Marie Lanne
NationalityFrench
StatusResigned
Appointed14 November 1997(25 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2000)
RoleDeputy Managing Director
Correspondence Address123 Merchants Quay
Salford Quays
Greater Manchester
M5 2XQ
Director NameJames North Hearn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address40 Westwood Road
Sheffield
S11 7EY
Director NameMr David Christopher Ward
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(28 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm Hilltop Drive
Hale
Cheshire
WA15 0JN
Director NameFrederic Marcel Alfred Chesnais
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2002(29 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2005)
RoleFinance Directr
Correspondence Address22 Bis Avenue Du Docteur Terver
Ecully
69130
France
Director NameMr Jeremy Wigmore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(32 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Annes Road
Caversham
Reading
RG4 7PA

Location

Registered Address9th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (1 page)
21 October 2008Appointment terminated director jeremy wigmore (1 page)
9 October 2008Return made up to 03/10/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 October 2007Registered office changed on 04/10/07 from: ninth floor landmark house hammersmith london W6 9EJ (1 page)
4 October 2007Return made up to 03/10/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 October 2006Return made up to 03/10/06; full list of members (7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 October 2005Return made up to 03/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
(7 pages)
22 March 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
1 February 2005New director appointed (4 pages)
1 February 2005New director appointed (5 pages)
31 October 2004Return made up to 03/10/04; full list of members (7 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
24 October 2003Return made up to 03/10/03; full list of members (7 pages)
7 August 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
11 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
30 September 2002Return made up to 03/10/02; full list of members (7 pages)
2 July 2002Return made up to 03/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2002Registered office changed on 02/07/02 from: 21 castle street castlefield manchester M3 4SW (1 page)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (10 pages)
8 April 2002New director appointed (7 pages)
8 April 2002New director appointed (7 pages)
7 January 2002Director resigned (1 page)
30 May 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
22 November 2000Return made up to 03/10/00; full list of members (6 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
26 May 2000Full accounts made up to 31 December 1998 (12 pages)
26 May 2000Full accounts made up to 31 December 1997 (12 pages)
16 November 1999Director resigned (1 page)
19 October 1999Return made up to 03/10/99; full list of members (6 pages)
4 October 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
3 November 1998Secretary resigned (1 page)
3 November 1998Return made up to 03/10/98; no change of members (6 pages)
26 May 1998Auditor's resignation (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998New director appointed (2 pages)
19 November 1997Return made up to 03/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
1 November 1996Return made up to 03/10/96; no change of members (4 pages)
22 August 1996Full accounts made up to 31 December 1995 (13 pages)
4 March 1996New director appointed (2 pages)
7 November 1995Company name changed philips scientific LIMITED\certificate issued on 08/11/95 (6 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Return made up to 03/10/95; full list of members (8 pages)
5 October 1995Registered office changed on 05/10/95 from: 420-430 london road croydon CR9 3QR (1 page)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Secretary resigned;director resigned;new director appointed (2 pages)
10 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 November 1972Incorporation (13 pages)