Company NameRough Logo Services Limited
Company StatusDissolved
Company Number03411598
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 8 months ago)
Dissolution Date26 December 2000 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameShona Penny Ng
Date of BirthJune 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 August 1997(5 days after company formation)
Appointment Duration3 years, 4 months (closed 26 December 2000)
RoleAccountant
Correspondence Address15a Lydford Road
Willesden Green
London
NW2 5QY
Secretary NamePhilippa Kim Leong
NationalityNew Zealander
StatusClosed
Appointed04 August 1997(5 days after company formation)
Appointment Duration3 years, 4 months (closed 26 December 2000)
RoleSystems Engineer
Correspondence AddressFlat 3 75 Melrose Avenue
Willesden Green
London
NW2 4LH
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address15a Lydford Road
Willesden Green
London
NW2 5QY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
2 August 2000Accounts for a small company made up to 30 June 2000 (1 page)
2 August 2000Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
26 July 2000Application for striking-off (1 page)
26 May 2000Accounts for a small company made up to 31 March 2000 (1 page)
26 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
9 September 1999Accounts for a small company made up to 31 July 1999 (1 page)
9 September 1999Return made up to 30/07/99; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 July 1998 (1 page)
27 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Registered office changed on 14/01/98 from: 3/75 melrose place willesden green london NW2 4LH (1 page)
18 August 1997New secretary appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
30 July 1997Incorporation (10 pages)