Company NameLogicflush Limited
DirectorTimothy Patrick McGouran
Company StatusDissolved
Company Number02295707
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameTimothy Patrick McGouran
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address6 Dorset Road
Forest Gate
London
E7 8PU
Secretary NameMichael James Cowley
NationalityBritish
StatusCurrent
Appointed31 December 1996(8 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleAccounts Clerk
Correspondence Address96 St Stephens Road
Forest Gate
London
E7
Director NameJean Elizabeth McGouran
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 January 1992)
RoleCompany Director
Correspondence AddressClack Close House Clackclose Road
Downham Market
Norfolk
PE38 9PA
Director NameRobert Steven Thompson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1992)
RoleCompany Director And Secretary
Correspondence Address49 Robinswood Road
Woodhouse Park
Manchester
Lancashire
M22 0BU
Secretary NameRobert Steven Thompson
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address49 Robinswood Road
Woodhouse Park
Manchester
Lancashire
M22 0BU
Director NameMr Alfred Hans Birner
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed01 June 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleAccountant
Correspondence Address156 Thackeray Avenue
London
N17 9DX
Secretary NameMr Alfred Hans Birner
NationalityAustrian
StatusResigned
Appointed01 June 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleAccountant
Correspondence Address156 Thackeray Avenue
London
N17 9DX

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 June 2007Dissolved (1 page)
26 March 2007Return of final meeting of creditors (1 page)
5 June 2003Appointment of a liquidator (1 page)
23 August 2000Registered office changed on 23/08/00 from: 6 dorset road forest gate london E7 8PU (1 page)
17 August 2000Appointment of a liquidator (1 page)
17 June 1998Order of court to wind up (1 page)
6 November 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 October 1997New secretary appointed (2 pages)
5 August 1997Director resigned (1 page)
11 September 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 April 1995Return made up to 22/03/95; no change of members
  • 363(287) ‐ Registered office changed on 03/04/95
(4 pages)