Company NameLogbrand Limited
Company StatusDissolved
Company Number02274723
CategoryPrivate Limited Company
Incorporation Date6 July 1988(35 years, 10 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameTerence James Brinkman
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address35 Layard Square
London
SE16 2JE
Director NameStephen Brinkman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(9 years after company formation)
Appointment Duration8 years, 5 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address28 Lodge Crescent
Orpington
Kent
BR6 0QF
Secretary NameStephen Brinkman
NationalityBritish
StatusClosed
Appointed05 May 1999(10 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 03 January 2006)
RoleSecretary
Correspondence Address28 Lodge Crescent
Orpington
Kent
BR6 0QF
Secretary NameTerence James Brinkman
NationalityBritish
StatusClosed
Appointed19 May 2000(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address35 Layard Square
London
SE16 2JE
Secretary NameBarbara Bentley
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address35 Layard Square
London
SE16 2JE
Secretary NameAlastair John Overell
NationalityBritish
StatusResigned
Appointed09 February 1994(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 1999)
RoleCompany Director
Correspondence Address179 Burnt Ash Lane
Bromley
Kent
BR1 5DJ

Location

Registered AddressLaser House
132-140 Goswell Road
London
EC1V 7DY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,924
Cash£5,758
Current Liabilities£10,903

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
10 August 2005Application for striking-off (1 page)
20 July 2005Registered office changed on 20/07/05 from: 35 layard square drummond road london SE16 2JE (1 page)
20 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 April 2005Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
11 October 2004Return made up to 15/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 February 2004Return made up to 15/09/03; full list of members (7 pages)
18 February 2004Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(7 pages)
13 February 2004Registered office changed on 13/02/04 from: holywell centre 1 phipp street london EC2A 4PS (1 page)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
25 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2000Return made up to 15/09/99; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: 179 burnt ash lane bromley kent BR1 5DJ (1 page)
27 May 1999Full accounts made up to 31 July 1998 (8 pages)
24 December 1998Return made up to 15/09/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
23 October 1997Full accounts made up to 31 July 1996 (8 pages)
16 October 1997Return made up to 15/09/97; full list of members (6 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Return made up to 15/09/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 July 1995 (8 pages)
3 October 1995Accounts for a small company made up to 31 July 1994 (4 pages)
21 September 1995Return made up to 15/09/95; no change of members (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)