Company NameLogomasters Limited
Company StatusDissolved
Company Number03421815
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 7 months ago)
Dissolution Date13 June 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameBradley Stephen Chapman
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleManufacturer
Correspondence Address55 Eagle Close
Abbeyfields
Essex
EN9 3NA
Secretary NameJohn Chapman
NationalityBritish
StatusClosed
Appointed12 October 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address29 Clayton Way
Maldon
Essex
CM9 6WB
Director NameNeil Michael Bett
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleEmbroiderer
Correspondence Address1 Stradbroke Park
Tomswood Road
Chigwell
Essex
IG7 5QL
Director NameJohn Henry Raven
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address133 Longwood Gardens
Clayhall
Ilford
Essex
IG5 0EG
Secretary NameNeil Michael Bett
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleEmbroiderer
Correspondence Address1 Stradbroke Park
Tomswood Road
Chigwell
Essex
IG7 5QL
Secretary NameBradley Stephen Chapman
NationalityBritish
StatusResigned
Appointed30 April 1998(8 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 October 1998)
RoleCompany Director
Correspondence Address55 Eagle Close
Abbeyfields
Essex
EN9 3NA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNewbury House 890-900 Eastern
Avenue, Newbury Park
Ilford
Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
25 November 1998Particulars of mortgage/charge (7 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Ad 12/10/98--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998£ nc 1000/500000 09/10/98 (1 page)
25 August 1998Return made up to 07/08/98; full list of members (6 pages)
24 May 1998Secretary resigned;director resigned (1 page)
24 May 1998New secretary appointed (2 pages)
21 April 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
3 September 1997Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
19 August 1997Incorporation (15 pages)