Company NameLogiclodge Limited
Company StatusDissolved
Company Number02003206
CategoryPrivate Limited Company
Incorporation Date24 March 1986(38 years, 1 month ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameIan Nigel Davis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(5 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 10 May 2005)
RoleCompany Director
Correspondence AddressOliver House
27 East Barnet Road
New Barnet
Hertfordshire
EN4 8RN
Secretary NameAndre John Argus Misso
NationalityBritish
StatusClosed
Appointed15 May 2002(16 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address25 Gable Thorne
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7RT
Director NameHoward White
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address167 Winchmore Hill Road
Southgate
London
N14 6AR
Secretary NameHoward White
NationalityBritish
StatusResigned
Appointed06 October 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address167 Winchmore Hill Road
Southgate
London
N14 6AR
Secretary NameKrishna Radia
NationalityBritish
StatusResigned
Appointed03 October 1994(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Secretary NameBarrie Clifford Hozier
NationalityBritish
StatusResigned
Appointed18 October 1996(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2002)
RoleCompany Director
Correspondence AddressWhiteoaks Danesbury Park
Warren Park Road
Bengeo
Hertfordshire
SG14 3HX

Location

Registered AddressOliver House
27 East Barnet Road
New Barnet
Herts
EN4 8RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Application for striking-off (1 page)
1 October 2004Return made up to 04/09/04; full list of members (2 pages)
30 September 2004Secretary's particulars changed (1 page)
23 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 March 2004Secretary's particulars changed (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 December 2003Return made up to 04/09/03; full list of members (10 pages)
1 October 2003Location of register of members (1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 November 2002Return made up to 06/10/01; full list of members (5 pages)
13 November 2002Return made up to 06/10/02; full list of members (5 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 December 2000Return made up to 06/10/00; full list of members (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 November 1999Return made up to 06/10/99; full list of members (8 pages)
19 January 1999Full accounts made up to 31 March 1998 (9 pages)
15 December 1998Return made up to 06/10/98; full list of members (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
19 November 1997Return made up to 06/10/97; full list of members (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
4 December 1996Return made up to 06/10/96; full list of members (6 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
20 February 1996Full accounts made up to 31 March 1995 (13 pages)
20 November 1995Return made up to 06/10/95; full list of members (16 pages)