Company NameLogoplan Services Limited
DirectorStig Elboth
Company StatusDissolved
Company Number03691608
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStig Elboth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(2 weeks, 1 day after company formation)
Appointment Duration25 years, 3 months
RoleManaging Director
Correspondence AddressSkagen House Green End Road
Formerly Sorrells
Radnage
Buckinghamshire
HP14 4BY
Secretary NameDorte Berg
NationalityDanish
StatusResigned
Appointed20 January 1999(2 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 1999)
RoleAdministrator
Correspondence Address23 Elthiron Road
London
SW6 4BU
Secretary NameLiza Kay Black
NationalityBritish
StatusResigned
Appointed01 December 1999(11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2003)
RoleAdministrator
Correspondence Address41 Bygrave Road
Baldock
Hertfordshire
SG7 5DD
Director NameLiza Kay Black
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2003)
RoleAdministration
Correspondence Address41 Bygrave Road
Baldock
Hertfordshire
SG7 5DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCastlereagh House
No 1 Bentinck Court
Bentinck Road
West Drayton Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,795
Cash£330
Current Liabilities£185,909

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2007Dissolved (1 page)
5 September 2007Completion of winding up (1 page)
29 June 2004Order of court to wind up (1 page)
29 September 2003Secretary resigned;director resigned (1 page)
23 July 2003Particulars of mortgage/charge (3 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 June 2002Registered office changed on 20/06/02 from: 47 saint james close pangbourne berkshire RG8 7AP (1 page)
24 May 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/02
(6 pages)
10 December 2001Registered office changed on 10/12/01 from: the studio essex place london W4 5UT (1 page)
29 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 February 2001Return made up to 05/01/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 April 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Registered office changed on 03/04/00 from: the studio 404-406 chiswick high road london W4 5TF (1 page)
20 March 2000New director appointed (2 pages)
6 February 2000Secretary resigned (2 pages)
24 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 3RD floor 88/98 college road harrow middlesex HA1 1RA (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999New secretary appointed (2 pages)
1 April 1999Ad 20/01/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 January 1999Registered office changed on 25/01/99 from: 788 / 790 finchley road london NW11 7UR (1 page)
5 January 1999Incorporation (17 pages)