Company NameLogic Systems (UK) Limited
DirectorsPaul Henry Marsh and Francis John Watts
Company StatusDissolved
Company Number03202567
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Previous NameAlarmco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Henry Marsh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1997(7 months, 3 weeks after company formation)
Appointment Duration27 years, 3 months
RoleEngineer
Correspondence Address9 Cheviot Gardens
Downswood
Maidstone
Kent
ME15 8TE
Director NameFrancis John Watts
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(1 year, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleEngineer
Correspondence Address4 Taylor Road
Snodland
Kent
ME6 5HH
Secretary NamePaul Henry Marsh
NationalityBritish
StatusCurrent
Appointed26 January 1999(2 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleEngineer
Correspondence Address9 Cheviot Gardens
Downswood
Maidstone
Kent
ME15 8TE
Director NameLynne Cresswell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address46 Sandown Road
West Malling
Kent
ME19 6NS
Secretary NameLynne Cresswell
NationalityBritish
StatusResigned
Appointed14 January 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 21 January 1998)
RoleCompany Director
Correspondence Address46 Sandown Road
West Malling
Kent
ME19 6NS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 March 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
25 January 2002Liquidators statement of receipts and payments (5 pages)
2 January 2001Statement of affairs (8 pages)
2 January 2001Appointment of a voluntary liquidator (1 page)
2 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2000Registered office changed on 11/12/00 from: town house 74/80 high street west malling kent ME19 6LU (1 page)
28 November 2000Full accounts made up to 31 May 1999 (10 pages)
27 September 2000Return made up to 22/05/98; full list of members (6 pages)
20 September 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2000Secretary's particulars changed;director's particulars changed (1 page)
18 May 2000Registered office changed on 18/05/00 from: 372 old street london EC1V 9LT (1 page)
24 March 1999Full accounts made up to 31 May 1998 (9 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
25 July 1997Full accounts made up to 31 May 1997 (10 pages)
27 June 1997Ad 30/04/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
16 January 1997Company name changed alarmco LIMITED\certificate issued on 17/01/97 (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
22 May 1996Incorporation (12 pages)