Company NameElectronic Logbook Limited
Company StatusDissolved
Company Number02796298
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NamePatrick David Ruthven Moore
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address27 Byron Road
Ealing Common
London
W5 3LL
Secretary NameDavid Jackson
NationalityBritish
StatusClosed
Appointed08 June 2004(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address5 Bass Terrace
Thorne Road
Doncaster
South Yorkshire
DN1 2HZ
Director NameDavid William Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleChartered Engineer
Correspondence Address1 Harvest End
Stanway
Colchester
Essex
CO3 5YX
Director NameKeith Stanley Doherty
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleChartered Engineer
Correspondence AddressThe Old Fox House
Fairwarp
Uckfield
East Sussex
TN22 3BJ
Director NameAlan Glen Wardrop
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairwater House
Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameMr Richard Dylan Wilkins
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address13 Tavistock Road
Bromley
Kent
BR2 0SY
Secretary NamePatrick David Ruthven Moore
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleChartered Engineer
Correspondence Address27 Byron Road
Ealing Common
London
W5 3LL
Director NameGeorge Edward Cummings
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2004)
RoleEngineer
Correspondence AddressChenies 8 Roedean Way
Brighton
East Sussex
BN2 5RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bsc Management Ltd
150 Minories
London
EC3N 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
12 January 2007Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
27 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
22 March 2005Return made up to 05/03/05; full list of members (6 pages)
25 October 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: c/o bsc management LIMITED 4 royal mint court london EC3N 4HJ (1 page)
14 June 2004Secretary resigned (1 page)
30 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
19 May 2003Registered office changed on 19/05/03 from: 8 roedean way brighton sussex BN2 5RJ (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2002Registered office changed on 17/09/02 from: friars courtyard 30 princes street ipswich IP1 1RJ (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 May 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
10 July 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
23 May 1999Full accounts made up to 31 October 1998 (7 pages)
7 April 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 April 1999Director resigned (1 page)
10 December 1998Registered office changed on 10/12/98 from: 8 baltic street london EC1Y 0UJ (1 page)
28 August 1998Full accounts made up to 31 October 1997 (9 pages)
13 May 1998Return made up to 05/03/98; full list of members (7 pages)
1 September 1997Full accounts made up to 31 October 1996 (8 pages)
1 May 1997Return made up to 05/03/97; full list of members (7 pages)
4 September 1996Full accounts made up to 31 October 1995 (8 pages)
22 July 1996Return made up to 05/03/96; full list of members (7 pages)
21 July 1996Registered office changed on 21/07/96 from: 8 baltic street london EC1Y otb (1 page)
4 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
19 April 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)