Company NameLogicspark Limited
Company StatusDissolved
Company Number03004374
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian Chadwick
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1994(1 day after company formation)
Appointment Duration12 years, 3 months (closed 27 March 2007)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address33c New North Road
London
N1 6JB
Secretary NameMr Neil Chadwick
NationalityBritish
StatusClosed
Appointed23 December 1994(1 day after company formation)
Appointment Duration12 years, 3 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sequoia Gardens
Orpington
Kent
BR6 0TZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address33c New North Road
Islington
London
N1 6JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
2 November 2006Application for striking-off (1 page)
5 January 2006Return made up to 22/12/05; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
17 January 2005Return made up to 22/12/04; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
31 December 2003Return made up to 22/12/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
14 January 2003Return made up to 22/12/02; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 January 2002Return made up to 22/12/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 January 2001Return made up to 22/12/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 February 2000Return made up to 22/12/99; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 January 1999Return made up to 22/12/98; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 March 1998Accounts for a small company made up to 31 December 1996 (3 pages)
6 February 1998Secretary's particulars changed (1 page)
9 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1997Return made up to 22/12/96; no change of members (4 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 January 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1995Accounting reference date notified as 31/12 (1 page)