Company NameLogicwave Limited
DirectorJoanne Elizabeth Luck
Company StatusDissolved
Company Number03627807
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJoanne Elizabeth Luck
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1998(2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleIT Consultant
Correspondence Address1 Pebble Close
Hayling Island
Hampshire
PO11 9TG
Secretary NameKevin Andrew Luck
NationalityBritish
StatusCurrent
Appointed21 September 1998(2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address1 Pebble Close
Hayling Island
Hampshire
PO11 9TG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressMarks Bloom 60-62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,124
Cash£2,240
Current Liabilities£12,223

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

27 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
23 February 2001Statement of affairs (8 pages)
13 February 2001Appointment of a voluntary liquidator (1 page)
13 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2001Registered office changed on 23/01/01 from: 20 lester avenue beohampton havant hampshire PO9 3HE (1 page)
14 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 December 1999Registered office changed on 05/12/99 from: 1 pebble close hayling island hampshire PO11 9TG (1 page)
12 October 1999Return made up to 07/09/99; full list of members (6 pages)
15 January 1999Ad 18/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1998Incorporation (15 pages)