Company NameLogis De France Limited
Company StatusDissolved
Company Number02380813
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 12 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameDominique Boitel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed08 May 1991(2 years after company formation)
Appointment Duration13 years, 6 months (closed 02 November 2004)
RoleFrench Company Secretary
Correspondence Address9 Rue Carnet
Issy Les Moulineaux
92130
Secretary NameBell Yard Secretariat Limited (Corporation)
StatusClosed
Appointed13 December 1996(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 02 November 2004)
Correspondence Address1 Bell Yard
London
WC2A 2JP
Director NameLouis Heilman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 26 November 1997)
RoleFrench Company President
Correspondence Address43 Quai De L`Alma
Mulhouse 68100
France
Secretary NamePeter Ernest Sandford Fawcett
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address2 Pembroke Walk
London
W8 6PQ
Secretary NamePeter Colin Calvert
NationalityBritish
StatusResigned
Appointed14 March 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address32 Beechwood Avenue
Kew
Richmond
Surrey
TW9 4DE

Location

Registered Address1 Bell Yard
London
WC2A 2JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
7 June 2004Application for striking-off (1 page)
4 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 June 2003Return made up to 08/05/03; full list of members (5 pages)
2 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 June 2002Return made up to 08/05/02; no change of members (5 pages)
15 June 2001Return made up to 08/05/01; no change of members (5 pages)
15 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 May 2000Return made up to 08/05/00; full list of members (5 pages)
15 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 May 1999Return made up to 08/05/99; change of members (5 pages)
4 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 December 1998Return made up to 08/05/98; no change of members (4 pages)
13 May 1997Return made up to 08/05/97; full list of members (5 pages)
27 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997Secretary resigned (1 page)
31 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 May 1996Return made up to 08/05/96; no change of members (4 pages)
6 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
11 May 1995Return made up to 08/05/95; no change of members (8 pages)