Company NameLogica Finance Limited
Company StatusDissolved
Company Number01912371
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 11 months ago)
Dissolution Date13 March 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(13 years, 12 months after company formation)
Appointment Duration7 years, 10 months (closed 13 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameMr Seamus Declan Keating
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2000(14 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 13 March 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Wood
Water Lane, Enton
Godalming
Surrey
GU8 5AQ
Secretary NameLogica International Limited (Corporation)
StatusClosed
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 13 March 2007)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Director NameJonathan Lundie Watson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 1994)
RoleCompany Director
Correspondence Address27 New Road
Haslemere
Surrey
GU27 3RP
Director NameMr Colin Gilbert Rowland
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 October 1994)
RoleCompany Director
Correspondence Address65 Westover Road
London
SW18 2RF
Director NameCharles Samuel Repton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Beechwood Close
Amersham
Buckinghamshire
HP6 6QU
Director NameMr Clifford Stanley Frank Preddy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address18 Croham Park Avenue
South Croydon
Surrey
CR2 7HH
Director NameMr David William Mann
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheydon Copt Forest Side
Epping
Essex
CM16 4ED
Director NameMr David Lankey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration6 days (resigned 18 October 1991)
RoleCompany Director
Correspondence Address77 Lambton Road
West Wimbledon
London
SW20 0LW
Director NameMr Ian Douglas Jackson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 1992)
RoleCompany Director
Correspondence AddressFlat 2 Heath Mansions
Hampstead
London
NW3 6SL
Director NameMr Christopher George Dain
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address50 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NamePhyllis Kerry
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 1994)
RoleManager Software Products Grou
Correspondence Address26 The Avenue
Bedford Park Chiswick
London
W4 1HT
Director NameBarry Alfred Hargrave
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleComputer Systems Consultant
Correspondence Address10 Wickliffe Gardens
Wembley
Middlesex
HA9 9LG
Director NameWilliam Kenneth Hapgood
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 1994)
RoleCompany Director
Correspondence AddressLittlemede Blundel Lane
Stoke D'Abernon
Cobham
Surrey
KT11 2SF
Director NameDr Martin Peter Read
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolversdene
Hoe Road
Bishops Waltham
Hampshire
SO32 1DU
Director NameAndrew Ferguson Given
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed28 January 1994(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address65 Queens Court
Queens Road
Richmond
Surrey
TW10 6LB
Director NameMr Peter David Charles Stevenson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(8 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressBeukendreef 27
1820 Steenokkerzeel
Foreign
Director NameJonathan Ashcroft
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 July 1997)
RoleChartered Accountant
Correspondence AddressThe Rectory Farmhouse
Broadwell
Moreton In Marsh
Gloucestershire
GL56 0TL
Wales
Director NameMr Ian William Mills
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLane End Blackheath Lane
Wonersh
Surrey
GU5 0PN

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
3 November 2006Return made up to 12/10/06; full list of members (2 pages)
16 October 2006Application for striking-off (1 page)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 December 2005Director's particulars changed (1 page)
4 November 2005Return made up to 12/10/05; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 November 2004Return made up to 12/10/04; full list of members (5 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 November 2003Return made up to 12/10/03; full list of members (5 pages)
21 June 2003Accounting reference date extended from 30/06/03 to 29/12/03 (1 page)
11 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 November 2002Return made up to 12/10/02; full list of members (5 pages)
28 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
12 November 2001Return made up to 12/10/01; full list of members (5 pages)
25 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
22 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
12 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
2 May 1999Director resigned (1 page)
23 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
8 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
6 November 1997Return made up to 12/10/97; full list of members
  • 363(287) ‐ Registered office changed on 06/11/97
(6 pages)
11 August 1997Director resigned (1 page)
8 August 1997New director appointed (1 page)
22 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
12 November 1996Return made up to 12/10/96; no change of members (4 pages)
28 July 1996New director appointed (2 pages)
14 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1996Director's particulars changed (2 pages)
26 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
11 December 1995Secretary's particulars changed (4 pages)
13 November 1995Return made up to 12/10/95; full list of members (6 pages)