Company NameLogic (Europe) Limited
Company StatusDissolved
Company Number02511132
CategoryPrivate Limited Company
Incorporation Date12 June 1990(33 years, 10 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Rajesh Dattani
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(1 year after company formation)
Appointment Duration18 years (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Orbital Crescent
Watford
Hertfordshire
WD2 6HB
Secretary NameChhaganlal Gopaldas Dattani
NationalityBritish
StatusClosed
Appointed10 February 2005(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 09 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Kynaston Wood
Harrow Weald
Middlesex
HA3 6UA
Director NameMr Sanjay Dattani
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 10 February 2005)
RoleCompany Director
Correspondence Address31 Evans Avenue
Garston
Watford
Hertfordshire
WD2 6EX
Secretary NameMr Rajesh Dattani
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Orbital Crescent
Watford
Hertfordshire
WD2 6HB

Location

Registered AddressUnit 39 Cumberland Business Park
Cumberland Avenue
London
NW10 7RT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£65,249
Cash£910
Current Liabilities£53,367

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
17 December 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
3 September 2008Return made up to 12/06/08; full list of members (3 pages)
15 August 2007Return made up to 12/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (10 pages)
28 June 2006Return made up to 12/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
22 June 2005Return made up to 12/06/05; full list of members (2 pages)
23 March 2005Accounts for a small company made up to 30 June 2004 (9 pages)
4 March 2005Director resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
23 September 2004Return made up to 12/06/04; full list of members (7 pages)
19 July 2004Accounts for a small company made up to 30 June 2003 (9 pages)
26 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
8 July 2003Return made up to 12/06/03; full list of members (8 pages)
23 September 2002Accounts for a small company made up to 30 June 2002 (8 pages)
12 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 June 2000 (9 pages)
18 July 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
18 July 2000Registered office changed on 18/07/00 from: unit 39 cumberland business park cumberland avenue london NW10 7RT (1 page)
6 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999Return made up to 12/06/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 June 1998Return made up to 12/06/98; full list of members
  • 363(287) ‐ Registered office changed on 16/06/98
(6 pages)
19 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 June 1997Return made up to 12/06/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 September 1996Return made up to 12/06/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 July 1995Return made up to 12/06/95; full list of members (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (8 pages)