Company NameLogo Products Overseas Limited
Company StatusDissolved
Company Number02896498
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)
Dissolution Date3 February 1998 (26 years, 2 months ago)
Previous NameLogo Products Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameKeith Alan Radin
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(same day as company formation)
RoleCo Director
Correspondence Address8 Lower Merton Rise
London
NW3 3SP
Director NameNicholas Sunnucks
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(same day as company formation)
RoleProduction Director
Correspondence Address66 Fordwych Road
London
NW2 3TH
Secretary NameKeith Alan Radin
NationalityBritish
StatusClosed
Appointed21 July 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 03 February 1998)
RoleCompany Director
Correspondence Address8 Lower Merton Rise
London
NW3 3SP
Director NameMichael John Mulgrew
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCo Director
Correspondence Address19 Thames Reach
Rainville Road
London
W6 9HS
Secretary NameMichael John Mulgrew
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCo Director
Correspondence Address19 Thames Reach
Rainville Road
London
W6 9HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Alphage House
4th Floor
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
15 May 1997Company name changed logo products LIMITED\certificate issued on 16/05/97 (2 pages)
23 January 1997Return made up to 09/02/96; full list of members (5 pages)
2 May 1996Full accounts made up to 31 July 1995 (9 pages)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
18 December 1995Return made up to 09/02/95; full list of members (12 pages)
15 August 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
15 August 1995Accounting reference date shortened from 31/03 to 31/07 (1 page)