Company NameLogic Office Peripherals Limited
DirectorRussell Weston
Company StatusDissolved
Company Number01782488
CategoryPrivate Limited Company
Incorporation Date12 January 1984(40 years, 2 months ago)
Previous NameLogifix Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Russell Weston
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(10 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Widecombe Road
Mottingham
London
SE9 4HH
Director NameChristopher Mark Sterling
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 July 1995)
RoleComputer Engineer
Correspondence Address21 The Fairway
Northolt
Middlesex
UB5 4SL
Secretary NameDebbie Anita Sterling
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 July 1995)
RoleCompany Director
Correspondence Address21 The Fairway
Northolt
Middlesex
UB5 4SL

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 April 2000Dissolved (1 page)
10 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
20 October 1999Notice of vacation of office of voluntary liquidator (1 page)
20 October 1999O/C liq ipo (2 pages)
20 October 1999Appointment of a voluntary liquidator (1 page)
13 May 1999Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
12 May 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
20 July 1995Secretary resigned (6 pages)
20 July 1995Director resigned (6 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)