Company NameLogichome Services Limited
Company StatusDissolved
Company Number03705814
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameJeremy Paul Miles Raggat
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(1 month, 1 week after company formation)
Appointment Duration19 years, 1 month (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Addlestone
Surrey
KT15 2LE
Secretary NameMrs Penelope Carolyn Raggatt
StatusClosed
Appointed10 June 2010(11 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 08 May 2018)
RoleCompany Director
Correspondence AddressCleeve House, Ledborough Gate Ledborough Gate
Beaconsfield
Buckinghamshire
HP9 2DQ
Secretary NameFleur Elizabeth Raggatt
NationalityBritish
StatusResigned
Appointed15 March 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 10 June 2010)
RoleCompany Director
Correspondence Address46 Parsons Green Lane
London
SW6 4HS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressDixcart House
Addlestone Road
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Shareholders

50 at £1Jeremy Paul Miles Raggatt
50.00%
Ordinary
40 at £1Penelope Carolyn Raggatt
40.00%
Ordinary
10 at £1Fleur Elizabeth Raggatt
10.00%
Ordinary

Financials

Year2014
Turnover£268,250
Gross Profit£246,316
Net Worth£79,837
Cash£56,561
Current Liabilities£47,681

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
9 February 2018Application to strike the company off the register (3 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
9 February 2017Registered office address changed from Cleeve House, Ledborough Gate Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ England to Dixcart House Addlestone Road Addlestone Surrey KT15 2LE on 9 February 2017 (1 page)
9 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
9 February 2017Registered office address changed from Cleeve House, Ledborough Gate Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ England to Dixcart House Addlestone Road Addlestone Surrey KT15 2LE on 9 February 2017 (1 page)
7 July 2016Secretary's details changed for Mrs Penelope Carolyn Raggatt on 1 July 2016 (1 page)
7 July 2016Registered office address changed from C/O Abel Atashroo & Co 3 Elm Grove Road Ealing London W5 3JH to Cleeve House, Ledborough Gate Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ on 7 July 2016 (1 page)
7 July 2016Secretary's details changed for Mrs Penelope Carolyn Raggatt on 1 July 2016 (1 page)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
7 July 2016Registered office address changed from C/O Abel Atashroo & Co 3 Elm Grove Road Ealing London W5 3JH to Cleeve House, Ledborough Gate Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ on 7 July 2016 (1 page)
3 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
3 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
27 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
27 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
25 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
25 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
28 February 2013Director's details changed for Jeremy Paul Miles Raggat on 2 February 2013 (2 pages)
28 February 2013Director's details changed for Jeremy Paul Miles Raggat on 2 February 2013 (2 pages)
28 February 2013Director's details changed for Jeremy Paul Miles Raggat on 2 February 2013 (2 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
4 October 2010Appointment of Mrs Penelope Carolyn Raggatt as a secretary (1 page)
4 October 2010Appointment of Mrs Penelope Carolyn Raggatt as a secretary (1 page)
4 October 2010Termination of appointment of Fleur Raggatt as a secretary (1 page)
4 October 2010Termination of appointment of Fleur Raggatt as a secretary (1 page)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
3 March 2010Director's details changed for Jeremy Paul Miles Raggat on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Jeremy Paul Miles Raggat on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Jeremy Paul Miles Raggat on 2 March 2010 (2 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 March 2009Return made up to 02/02/09; full list of members (3 pages)
2 March 2009Return made up to 02/02/09; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
4 March 2008Return made up to 02/02/08; no change of members (6 pages)
4 March 2008Return made up to 02/02/08; no change of members (6 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
11 March 2007Return made up to 02/02/07; full list of members (6 pages)
11 March 2007Return made up to 02/02/07; full list of members (6 pages)
18 January 2007Registered office changed on 18/01/07 from: leslie woolfson & co chartered accountants profex house 25 school lane bushey herts WD23 1SS (1 page)
18 January 2007Registered office changed on 18/01/07 from: leslie woolfson & co chartered accountants profex house 25 school lane bushey herts WD23 1SS (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o abel atashroo & co 3 elm grove road ealing london W5 3JH (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o abel atashroo & co 3 elm grove road ealing london W5 3JH (1 page)
6 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
6 March 2006Return made up to 02/02/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(6 pages)
6 March 2006Return made up to 02/02/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(6 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
9 March 2005Return made up to 02/02/05; full list of members (6 pages)
9 March 2005Return made up to 02/02/05; full list of members (6 pages)
7 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
7 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
20 February 2004Return made up to 02/02/04; full list of members (6 pages)
20 February 2004Return made up to 02/02/04; full list of members (6 pages)
2 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
2 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
31 March 2003Registered office changed on 31/03/03 from: c/o abel atashroo & co 2B inworth street london SW11 3EP (1 page)
31 March 2003Registered office changed on 31/03/03 from: c/o abel atashroo & co 2B inworth street london SW11 3EP (1 page)
4 March 2003Return made up to 02/02/03; full list of members (6 pages)
4 March 2003Return made up to 02/02/03; full list of members (6 pages)
1 August 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
1 August 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
7 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 2000Full accounts made up to 31 July 2000 (12 pages)
30 November 2000Full accounts made up to 31 July 2000 (12 pages)
29 February 2000Ad 20/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 2000Ad 20/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 2000Return made up to 02/02/00; full list of members (6 pages)
29 February 2000Return made up to 02/02/00; full list of members (6 pages)
13 September 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
13 September 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999Director resigned (1 page)
2 February 1999Incorporation (14 pages)
2 February 1999Incorporation (14 pages)