Company NameLogica Space And Communications Limited
Company StatusDissolved
Company Number01914340
CategoryPrivate Limited Company
Incorporation Date16 May 1985(38 years, 11 months ago)
Dissolution Date28 August 2001 (22 years, 8 months 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, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 28 August 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameSeamus Keating
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 28 August 2001)
RoleDirector,Group Finance
Correspondence Address1 Oak House
Enton Lane
Witley
Surrey
GU8 5AP
Secretary NameLogica International Limited (Corporation)
StatusClosed
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 28 August 2001)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Director NameMr Ronald William Daniels
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beeches Walk
Carshalton Beeches
Carshalton
Surrey
SM5 4JT
Director NameDr Laurence Sidney Julien
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 October 1994)
RoleCompany Director
Correspondence Address20 Willow Walk
Englefield Green
Surrey
TW20 0DQ
Director NameMr Andrew Lumsdaine Karney
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Credenhill
Hereford
HR4 7DJ
Wales
Director NameMr Alan John Knight
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleCompany Director
Correspondence Address92 Beaumont Road
Purley
Surrey
CR8 2EG
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, 3 months (resigned 28 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheydon Copt Forest Side
Epping
Essex
CM16 4ED
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 Colin Gilbert Rowland
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address65 Westover Road
London
SW18 2RF
Director NameMr Alan John Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 1994)
RoleCommercial Manager
Correspondence Address14 Clive Road
Bedfont
Feltham
Middlesex
TW14 9EG
Director NameAndrew Tindell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1994)
RoleManager
Correspondence Address90 Great Goodwin Drive
Merrow
Guildford
Surrey
GU1 2TZ
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 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 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
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
28 March 2001Application for striking-off (1 page)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
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)