Company NameLogicstar Limited
Company StatusDissolved
Company Number02412597
CategoryPrivate Limited Company
Incorporation Date10 August 1989(34 years, 8 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adam Aikuta
Date of BirthDecember 1954 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed22 August 1991(2 years after company formation)
Appointment Duration15 years, 1 month (closed 10 October 2006)
RoleSystems Analyst
Correspondence Address88 Stocksfield Road
Walthamstow
London
E17 3LJ
Director NameRaphael Matunja Toikumo
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNigerian/British
StatusClosed
Appointed22 August 1991(2 years after company formation)
Appointment Duration15 years, 1 month (closed 10 October 2006)
RoleSchool Tutor
Correspondence Address140 Highbury Hill
London
N5 1AU
Director NameMr Omusa Baba Ohyoma
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(2 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 10 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Evelina Road
Nunhead
London
SE15 2DY
Secretary NameMr Omusa Baba Ohyoma
NationalityBritish
StatusClosed
Appointed15 July 1992(2 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 10 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Evelina Road
Nunhead
London
SE15 2DY
Secretary NameMr Adam Aikuta
NationalityNigerian
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence Address74 Fellows Court
Weymouth Terrace
London
E2 8LN

Location

Registered Address72 Evelina Road
London
SE15 2DY
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London

Financials

Year2014
Net Worth-£114

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
18 May 2006Application for striking-off (1 page)
8 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 November 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
6 April 2004Return made up to 28/01/04; full list of members (7 pages)
1 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 March 2002Return made up to 28/01/02; full list of members (7 pages)
11 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2001Registered office changed on 03/01/01 from: 32 durfey edmund street london SE5 7PA (1 page)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 February 1999Return made up to 28/01/99; no change of members (4 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Return made up to 28/01/97; full list of members (6 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Return made up to 28/01/96; no change of members (4 pages)
12 May 1995Accounts for a dormant company made up to 31 March 1995 (10 pages)
23 March 1995Return made up to 28/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)