London
W3 8QQ
Director Name | Mr Christopher James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 February 2002) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | High House Ranworth Road Hemblington Norwich Norfolk NR13 4PJ |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 58 Davies Street London W1K 5JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2001 | Application for striking-off (1 page) |
10 January 2001 | Return made up to 29/09/00; full list of members
|
30 November 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
29 November 1999 | Company name changed logicissues LIMITED\certificate issued on 30/11/99 (10 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New director appointed (6 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
29 September 1999 | Incorporation (13 pages) |