Company NameLanlogic Computer Systems Limited
Company StatusDissolved
Company Number02951048
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Previous NameLogicline Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameDavid Morgan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(same day as company formation)
RoleSystems Intergrator
Country of ResidenceEngland
Correspondence Address22 Mylne Close
High Wycombe
Buckinghamshire
HP13 5TJ
Director NameJahit Adam Husein
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(1 year, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address69 Northey Avenue
Cheam
Sutton
Surrey
SM2 7HU
Director NameAlan Patrick Gill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(5 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleSystems Intergrator
Correspondence Address343 Ashford Road
Staines
Middlesex
TW18 1QQ
Secretary NameAlan Patrick Gill
NationalityBritish
StatusCurrent
Appointed02 May 2000(5 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleSystems Intergrator
Correspondence Address343 Ashford Road
Staines
Middlesex
TW18 1QQ
Director NameMr Ronald George Bensley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(5 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address36 Rosefield Road
Staines
Middlesex
TW18 4NB
Director NameAlan Patrick Gill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleSystems Integrator
Correspondence Address343 Ashford Road
Staines
Middlesex
TW18 1QQ
Secretary NameAlan Patrick Gill
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleSystems Integrator
Correspondence Address343 Ashford Road
Staines
Middlesex
TW18 1QQ
Director NameEdgar Allan Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 1999)
RoleCompany Director
Correspondence Address26 Waggoners Hollow
Bagshot
Surrey
GU19 5RE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,433,030
Gross Profit£673,686
Net Worth£7,404
Cash£11,222
Current Liabilities£255,476

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Notice of Constitution of Liquidation Committee (2 pages)
14 June 2002Appointment of a voluntary liquidator (1 page)
14 June 2002Statement of affairs (14 pages)
14 June 2002Notice of Constitution of Liquidation Committee (2 pages)
14 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2002O/C - replacement of supervisor (9 pages)
26 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2002 (3 pages)
11 April 2002Registered office changed on 11/04/02 from: lantern house 9 station approach ashford middlesex TW15 2QN (1 page)
27 March 2002Notice of completion of voluntary arrangement (2 pages)
4 September 2001Return made up to 08/07/01; no change of members (7 pages)
29 July 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 April 2001Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
10 November 2000New director appointed (2 pages)
25 September 2000Full accounts made up to 31 December 1999 (12 pages)
31 July 2000New director appointed (2 pages)
22 July 2000Particulars of mortgage/charge (5 pages)
14 July 2000Return made up to 08/07/00; full list of members (8 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Return made up to 08/07/99; full list of members (8 pages)
21 April 2000Director resigned (1 page)
30 March 2000Particulars of mortgage/charge (3 pages)
5 July 1999Full accounts made up to 31 December 1998 (9 pages)
28 September 1998Full accounts made up to 31 December 1997 (7 pages)
2 September 1998Return made up to 08/07/98; change of members (8 pages)
9 October 1997Ad 01/09/97--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 September 1997Secretary resigned;director resigned (1 page)
21 July 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1997Registered office changed on 20/01/97 from: lantern house walnut tree close guildford surrey GU1 4SP (1 page)
3 December 1996Company name changed logicline computer services limi ted\certificate issued on 04/12/96 (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 August 1995Return made up to 21/07/95; full list of members
  • 363(287) ‐ Registered office changed on 10/08/95
(6 pages)
16 May 1995Ad 11/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
20 March 1995Accounting reference date notified as 31/12 (1 page)