Company NameLogic 3 International Limited
Company StatusDissolved
Company Number02827438
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 10 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ashvin Patel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Secretary NameShila Patel
NationalityBritish
StatusClosed
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelogic3.com

Location

Registered Address14 Amherst Avenue
London
W13 8NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

325 at £1Ashvin Patel
81.25%
Ordinary
10 at £1Bharat Patel
2.50%
Ordinary
10 at £1Mr Mayur Patel
2.50%
Ordinary
10 at £1Mr Mukesh Vyas
2.50%
Ordinary
40 at £1Mrs Shila Patel
10.00%
Ordinary
5 at £1Mrs Meena Patel
1.25%
Ordinary

Financials

Year2014
Net Worth-£15,658
Cash£4,867
Current Liabilities£32,244

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 November 2017Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 25 November 2017 (1 page)
8 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
7 July 2017Notification of Ashvin Patel as a person with significant control on 6 April 2016 (2 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Register inspection address has been changed from 14 Rhodes Way Watford WD24 4YW England to 7 st. Johns Road Harrow Middlesex HA1 2EY (1 page)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 400
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 400
(5 pages)
17 June 2014Register inspection address has been changed from 24 Rhodes Way Watford WD24 4YW England (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 August 2012Register inspection address has been changed (1 page)
17 August 2012Director's details changed for Mr Ashvin Patel on 1 January 2012 (2 pages)
17 August 2012Secretary's details changed for Shila Patel on 1 January 2012 (1 page)
17 August 2012Secretary's details changed for Shila Patel on 1 January 2012 (1 page)
17 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
17 August 2012Director's details changed for Mr Ashvin Patel on 1 January 2012 (2 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 June 2009Return made up to 16/06/09; full list of members (4 pages)
17 June 2009Registered office changed on 17/06/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page)
8 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
17 June 2008Director's change of particulars / ashvin patel / 01/01/2008 (2 pages)
17 June 2008Return made up to 16/06/08; full list of members (4 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 July 2007Return made up to 16/06/07; no change of members (6 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 September 2005Registered office changed on 15/09/05 from: 54 welbeck street london W1G 9XS (1 page)
17 June 2005Return made up to 16/06/05; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 June 2004Return made up to 16/06/04; full list of members (7 pages)
14 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 July 2003Return made up to 16/06/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (9 pages)
30 July 2002Return made up to 16/06/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 June 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(7 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 July 1999Return made up to 16/06/99; no change of members (4 pages)
22 June 1998Return made up to 16/06/98; no change of members (4 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 August 1997Full accounts made up to 31 March 1997 (12 pages)
8 July 1997Return made up to 16/06/97; full list of members (6 pages)
1 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1997Ad 01/04/97--------- £ si 300@1=300 £ ic 100/400 (2 pages)
1 July 1997£ nc 100/100000 28/03/97 (1 page)
8 July 1996Return made up to 16/06/96; no change of members (4 pages)
25 June 1996Full accounts made up to 31 March 1996 (8 pages)
29 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
13 October 1995Full accounts made up to 31 December 1994 (9 pages)
16 June 1993Incorporation (19 pages)