Company NameLogotek Limited
Company StatusDissolved
Company Number02886122
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jafar Mostafazadeh-Asl
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1998(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bancroft Avenue
London
N2 0AR
Secretary NameRussell Marks Company Secretarial Limited (Corporation)
StatusClosed
Appointed14 October 2003(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 05 April 2005)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameNasser Hafezian
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleComputer Supplies
Correspondence Address43 Templar House
Shoot Up Hill
London
NW2 3TD
Secretary NameRoberto Nicholas Balbontin
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleComputer Supplies
Correspondence Address77 Tippett Rise
Reading
Berkshire
RG2 0DJ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJafar Mostafazadeh Asl
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(2 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 1996)
RoleExporter
Correspondence Address40 The Ridgeway
Golders Green
London
NW11 8QS
Director NameMina Safaeimanesh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 August 1998)
RoleCompany Director
Correspondence Address43 Templar House
Shoot Up Hill
London
NW2 3TD
Secretary NameMr Jafar Mostafazadeh-Asl
NationalityBritish
StatusResigned
Appointed04 March 1996(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bancroft Avenue
London
N2 0AR
Secretary NameNasser Hafezian
NationalityBritish
StatusResigned
Appointed20 December 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 1998)
RoleCompany Director
Correspondence Address43 Templar House
Shoot Up Hill
London
NW2 3TD
Director NameSonia Palacek
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish Resident/Cro
StatusResigned
Appointed17 February 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 1998)
RoleCompany Director
Correspondence Address40a Gordon Place
Kensington
London
W8 4JF
Secretary NameMr Mahyar Mostafazadeh - Asl
NationalityBritish
StatusResigned
Appointed23 August 1998(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bancroft Avenue
East Finchley
London
N2 0AR
Secretary NameNasser Hafezian
NationalityBritish
StatusResigned
Appointed01 August 1999(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address4 Kinloch Drive
London
NW9 7LG

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£5,394
Cash£664
Current Liabilities£3,920

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Application for striking-off (1 page)
25 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 September 2004Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
2 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 January 2004Return made up to 11/01/04; full list of members (6 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
20 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 January 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 January 2002Return made up to 11/01/02; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
29 January 2001Return made up to 11/01/01; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 January 2000Return made up to 11/01/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: 30 the square birchington kent CT7 9AB (1 page)
19 January 1999Return made up to 11/01/99; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Director resigned (1 page)
13 January 1998Return made up to 11/01/98; no change of members (4 pages)
12 June 1997Full accounts made up to 31 January 1997 (13 pages)
4 April 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned;director resigned (1 page)
21 January 1997Return made up to 11/01/97; full list of members (6 pages)
31 May 1996Full accounts made up to 31 January 1996 (10 pages)
27 March 1996Return made up to 11/01/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
18 January 1996Return made up to 11/01/95; full list of members (6 pages)
16 January 1996Compulsory strike-off action has been discontinued (1 page)
12 January 1996Full accounts made up to 31 January 1995 (10 pages)
8 January 1996Accounting reference date shortened from 30/06 to 31/01 (1 page)
8 January 1996Registered office changed on 08/01/96 from: 45 greystoke court hanger lane london W5 1EN (1 page)
3 January 1996Ad 15/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)