Company NameLogmet Systems Limited
Company StatusDissolved
Company Number03146372
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date8 September 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameFrank McKenna
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1996(1 week, 2 days after company formation)
Appointment Duration2 years, 7 months (closed 08 September 1998)
RoleComputer Consultant
Correspondence Address3 Elliott House
1c Elliott Road Chiswick
London
W4 1PF
Secretary NameRosemarie McKenna
NationalityBritish
StatusClosed
Appointed24 January 1996(1 week, 2 days after company formation)
Appointment Duration2 years, 7 months (closed 08 September 1998)
RoleSecretary
Correspondence Address6 Shinn Road
Newry
Co Down
County Down
BT34 1PF
Northern Ireland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address3 Elliott House
1c Elliott Road Chiswick
London
W4 1PF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 April 1998Application for striking-off (1 page)
15 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 March 1997Registered office changed on 21/03/97 from: 28 headingtin road maiden head berkshire SL6 5JJ (1 page)
21 March 1997Director's particulars changed (1 page)
5 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1997Return made up to 15/01/97; full list of members (6 pages)
8 October 1996Secretary's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
8 October 1996Registered office changed on 08/10/96 from: 6 shinn road newry co down BT34 1PF (1 page)
18 February 1996Accounting reference date notified as 31/12 (1 page)
7 February 1996Registered office changed on 07/02/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
15 January 1996Incorporation (17 pages)