Company NameValue Logic Limited
Company StatusDissolved
Company Number03021786
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Brendan Byrne
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed16 March 1995(4 weeks, 1 day after company formation)
Appointment Duration25 years, 7 months (closed 13 October 2020)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressHigh Trees 16 Elm Park Road
Pinner
Middlesex
HA5 3LA
Secretary NameJanet Diane Byrne
NationalityBritish
StatusClosed
Appointed16 March 1995(4 weeks, 1 day after company formation)
Appointment Duration25 years, 7 months (closed 13 October 2020)
RoleSecretary
Correspondence AddressHigh Trees 16 Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Telephone020 88681820
Telephone regionLondon

Location

Registered AddressHigh Trees
16 Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

1 at £1Janet Byrne
50.00%
Ordinary
1 at £1Paul Byrne
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,460
Cash£505
Current Liabilities£14,901

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
10 June 2020Application to strike the company off the register (1 page)
4 April 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
17 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
15 January 2020Amended accounts made up to 31 August 2019 (7 pages)
31 October 2019Previous accounting period shortened from 31 August 2020 to 31 October 2019 (1 page)
28 October 2019Unaudited abridged accounts made up to 31 August 2019 (8 pages)
23 August 2019Current accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
22 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
20 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
19 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 February 2017Director's details changed for Mr Paul Brendan Byrne on 16 February 2014 (2 pages)
23 February 2017Director's details changed for Mr Paul Brendan Byrne on 16 February 2014 (2 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
16 February 2015Annual return made up to 15 February 2015
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 15 February 2015
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Paul Brendan Byrne on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Paul Brendan Byrne on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 March 2009Return made up to 15/02/09; full list of members (3 pages)
16 March 2009Return made up to 15/02/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 March 2008Return made up to 15/02/08; full list of members (3 pages)
25 March 2008Return made up to 15/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 March 2007Return made up to 15/02/07; full list of members (2 pages)
13 March 2007Return made up to 15/02/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 April 2006Return made up to 15/02/06; full list of members (2 pages)
5 April 2006Return made up to 15/02/06; full list of members (2 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (5 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (5 pages)
17 March 2005Return made up to 15/02/05; full list of members (6 pages)
17 March 2005Return made up to 15/02/05; full list of members (6 pages)
20 October 2004Accounts for a small company made up to 29 February 2004 (5 pages)
20 October 2004Accounts for a small company made up to 29 February 2004 (5 pages)
11 March 2004Return made up to 15/02/04; full list of members (6 pages)
11 March 2004Return made up to 15/02/04; full list of members (6 pages)
8 January 2004Accounts for a small company made up to 28 February 2003 (4 pages)
8 January 2004Accounts for a small company made up to 28 February 2003 (4 pages)
7 April 2003Return made up to 15/02/03; full list of members (6 pages)
7 April 2003Return made up to 15/02/03; full list of members (6 pages)
15 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
15 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
3 April 2002Auditor's resignation (1 page)
3 April 2002Auditor's resignation (1 page)
28 February 2002Return made up to 15/02/02; full list of members (6 pages)
28 February 2002Return made up to 15/02/02; full list of members (6 pages)
12 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
12 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
15 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 February 2000Return made up to 15/02/00; full list of members (6 pages)
28 February 2000Return made up to 15/02/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (8 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (8 pages)
30 April 1999Return made up to 15/02/99; full list of members (6 pages)
30 April 1999Return made up to 15/02/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 April 1998Return made up to 15/02/98; no change of members (4 pages)
20 April 1998Return made up to 15/02/98; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
5 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
5 March 1997Return made up to 15/02/97; no change of members (4 pages)
5 March 1997Return made up to 15/02/97; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
9 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
1 March 1996Director's particulars changed (1 page)
1 March 1996Registered office changed on 01/03/96 from: 34 nibthwaite road harrow middlesex HA1 1TA (1 page)
1 March 1996Secretary's particulars changed (1 page)
1 March 1996Secretary's particulars changed (1 page)
1 March 1996Director's particulars changed (1 page)
1 March 1996Registered office changed on 01/03/96 from: 34 nibthwaite road harrow middlesex HA1 1TA (1 page)
25 February 1996Return made up to 15/02/96; full list of members (6 pages)
25 February 1996Return made up to 15/02/96; full list of members (6 pages)
3 April 1995Accounting reference date notified as 28/02 (1 page)
3 April 1995Accounting reference date notified as 28/02 (1 page)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR (1 page)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR (1 page)