Company NameLogic In Advertising And Marketing Plc
Company StatusDissolved
Company Number02533319
CategoryPublic Limited Company
Incorporation Date21 August 1990(33 years, 8 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Edward Albert Daffin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(2 years after company formation)
Appointment Duration23 years, 6 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplecourt Comp Lane
Offham
West Malling
Kent
ME19 5NW
Director NameMrs Vivien Jean Daffin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(2 years after company formation)
Appointment Duration23 years, 6 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplecourt Comp Lane
Offham
West Malling
Kent
ME19 5NW
Secretary NameMr Edward Albert Daffin
NationalityBritish
StatusClosed
Appointed21 August 1992(2 years after company formation)
Appointment Duration23 years, 6 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplecourt Comp Lane
Offham
West Malling
Kent
ME19 5NW

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25.5k at £1E.a. Daffin
51.00%
Ordinary
24.5k at £1Mrs V.j. Daffin
49.00%
Ordinary

Financials

Year2014
Turnover£1,475
Gross Profit£1,340
Net Worth£10,388
Cash£11,999
Current Liabilities£1,851

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
27 November 2015Application to strike the company off the register (3 pages)
27 November 2015Application to strike the company off the register (3 pages)
30 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
(5 pages)
30 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
(5 pages)
13 January 2015Full accounts made up to 30 June 2014 (16 pages)
13 January 2015Full accounts made up to 30 June 2014 (16 pages)
6 October 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 October 2014 (1 page)
6 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
(5 pages)
6 October 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 October 2014 (1 page)
6 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
(5 pages)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
17 December 2013Full accounts made up to 30 June 2013 (16 pages)
17 December 2013Full accounts made up to 30 June 2013 (16 pages)
9 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(5 pages)
9 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(5 pages)
3 January 2013Full accounts made up to 30 June 2012 (16 pages)
3 January 2013Full accounts made up to 30 June 2012 (16 pages)
3 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 30 June 2011 (16 pages)
2 January 2012Full accounts made up to 30 June 2011 (16 pages)
5 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
11 January 2011Full accounts made up to 30 June 2010 (17 pages)
11 January 2011Full accounts made up to 30 June 2010 (17 pages)
5 November 2010Director's details changed for Mrs Vivien Jean Daffin on 20 August 2010 (2 pages)
5 November 2010Director's details changed for Mr Edward Albert Daffin on 20 August 2010 (2 pages)
5 November 2010Director's details changed for Mr Edward Albert Daffin on 20 August 2010 (2 pages)
5 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
5 November 2010Director's details changed for Mrs Vivien Jean Daffin on 20 August 2010 (2 pages)
5 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
9 January 2010Full accounts made up to 30 June 2009 (17 pages)
9 January 2010Full accounts made up to 30 June 2009 (17 pages)
25 August 2009Return made up to 21/08/09; full list of members (4 pages)
25 August 2009Return made up to 21/08/09; full list of members (4 pages)
5 February 2009Full accounts made up to 30 June 2008 (17 pages)
5 February 2009Full accounts made up to 30 June 2008 (17 pages)
18 September 2008Director and secretary's change of particulars / edward daffin / 01/08/2008 (1 page)
18 September 2008Director and secretary's change of particulars / edward daffin / 01/08/2008 (1 page)
18 September 2008Return made up to 21/08/08; full list of members (4 pages)
18 September 2008Return made up to 21/08/08; full list of members (4 pages)
18 September 2008Director's change of particulars / vivien daffin / 01/08/2008 (1 page)
18 September 2008Director's change of particulars / vivien daffin / 01/08/2008 (1 page)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 February 2008Full accounts made up to 30 June 2007 (17 pages)
1 February 2008Full accounts made up to 30 June 2007 (17 pages)
4 September 2007Return made up to 21/08/07; full list of members (2 pages)
4 September 2007Return made up to 21/08/07; full list of members (2 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 21/08/06; full list of members (2 pages)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 21/08/06; full list of members (2 pages)
7 February 2007Full accounts made up to 30 June 2006 (17 pages)
7 February 2007Full accounts made up to 30 June 2006 (17 pages)
6 February 2006Full accounts made up to 30 June 2005 (16 pages)
6 February 2006Full accounts made up to 30 June 2005 (16 pages)
11 October 2005Return made up to 21/08/05; full list of members (8 pages)
11 October 2005Return made up to 21/08/05; full list of members (8 pages)
1 July 2005Registered office changed on 01/07/05 from: 1,bickenhall mansions bickenhall street london W1U 6BP (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1,bickenhall mansions bickenhall street london W1U 6BP (1 page)
1 February 2005Full accounts made up to 30 June 2004 (15 pages)
1 February 2005Full accounts made up to 30 June 2004 (15 pages)
22 September 2004Return made up to 21/08/04; full list of members (7 pages)
22 September 2004Return made up to 21/08/04; full list of members (7 pages)
3 February 2004Full accounts made up to 30 June 2003 (15 pages)
3 February 2004Full accounts made up to 30 June 2003 (15 pages)
12 September 2003Return made up to 21/08/03; full list of members (7 pages)
12 September 2003Return made up to 21/08/03; full list of members (7 pages)
5 February 2003Full accounts made up to 30 June 2002 (14 pages)
5 February 2003Full accounts made up to 30 June 2002 (14 pages)
24 September 2002Return made up to 21/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
24 September 2002Return made up to 21/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
1 February 2002Full accounts made up to 30 June 2001 (15 pages)
1 February 2002Full accounts made up to 30 June 2001 (15 pages)
13 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
13 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
31 January 2001Full accounts made up to 30 June 2000 (15 pages)
31 January 2001Full accounts made up to 30 June 2000 (15 pages)
5 October 2000Return made up to 21/08/00; full list of members (6 pages)
5 October 2000Return made up to 21/08/00; full list of members (6 pages)
4 February 2000Full accounts made up to 30 June 1999 (15 pages)
4 February 2000Full accounts made up to 30 June 1999 (15 pages)
27 August 1999Return made up to 21/08/99; no change of members (4 pages)
27 August 1999Return made up to 21/08/99; no change of members (4 pages)
13 April 1999Full accounts made up to 30 June 1998 (14 pages)
13 April 1999Full accounts made up to 30 June 1998 (14 pages)
9 September 1998Return made up to 21/08/98; no change of members (4 pages)
9 September 1998Return made up to 21/08/98; no change of members (4 pages)
22 July 1998Full accounts made up to 30 June 1997 (14 pages)
22 July 1998Full accounts made up to 30 June 1997 (14 pages)
12 November 1997Return made up to 21/08/97; full list of members (5 pages)
12 November 1997Return made up to 21/08/97; full list of members (5 pages)
4 February 1997Full accounts made up to 30 June 1996 (12 pages)
4 February 1997Full accounts made up to 30 June 1996 (12 pages)
13 September 1996Return made up to 21/08/96; no change of members (4 pages)
13 September 1996Return made up to 21/08/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
1 November 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 November 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1993Full accounts made up to 30 June 1993 (9 pages)
31 October 1993Full accounts made up to 30 June 1993 (9 pages)
9 July 1992Full accounts made up to 31 August 1991 (5 pages)
9 July 1992Full accounts made up to 31 August 1991 (5 pages)
26 June 1992Certificate of authorisation to commence business and borrow (1 page)
26 June 1992Certificate of authorisation to commence business and borrow (1 page)
6 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 August 1990Incorporation (14 pages)
21 August 1990Incorporation (14 pages)