Company NameCable Logic (Europe) Limited
DirectorRajesh Dattani
Company StatusActive
Company Number04016302
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Rajesh Dattani
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(10 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 39, Cumberland Business Park
Cumberland Avenue, Park Royal
London
NW10 7RT
Director NameMrs Avani Dattani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Orbital Crescent
Watford
Hertfordshire
WD25 0HB
Director NameMr Rajesh Dattani
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Orbital Crescent
Watford
Hertfordshire
WD2 6HB
Director NameRajshree Dattani
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 2004)
RoleCompany Director
Correspondence Address31 Evans Avenue
Watford
Hertfordshire
WD25 0EX
Director NameMr Sanjay Dattani
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address31 Evans Avenue
Garston
Watford
Hertfordshire
WD2 6EX
Secretary NameMr Sanjay Dattani
NationalityBritish
StatusResigned
Appointed01 July 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address31 Evans Avenue
Garston
Watford
Hertfordshire
WD2 6EX
Secretary NameRajshree Dattani
NationalityBritish
StatusResigned
Appointed21 June 2002(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2004)
RoleCompany Director
Correspondence Address31 Evans Avenue
Watford
Hertfordshire
WD25 0EX
Director NameChhaganlal Gopaldas Dattani
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kynaston Wood
Harrow Weald
Middlesex
HA3 6UA
Secretary NameMr Rajesh Dattani
NationalityBritish
StatusResigned
Appointed19 April 2004(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Orbital Crescent
Watford
Hertfordshire
WD2 6HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteplasma4u.com

Location

Registered AddressUnit 39, Cumberland Business Park
Cumberland Avenue, Park Royal
London
NW10 7RT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

2 at £1Rajesh Dattani
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,490
Cash£13,920
Current Liabilities£244,119

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

23 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
22 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
25 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
25 July 2017Notification of Rajesh Dattani as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Rajesh Dattani as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
22 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(3 pages)
23 October 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(3 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 February 2011Termination of appointment of Chhaganlal Dattani as a director (1 page)
4 February 2011Appointment of Mr Rajesh Dattani as a director (2 pages)
4 February 2011Termination of appointment of Chhaganlal Dattani as a director (1 page)
4 February 2011Appointment of Mr Rajesh Dattani as a director (2 pages)
4 February 2011Termination of appointment of Rajesh Dattani as a secretary (1 page)
4 February 2011Termination of appointment of Rajesh Dattani as a secretary (1 page)
29 November 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Chhaganlal Gopaldas Dattani on 16 June 2010 (2 pages)
29 November 2010Director's details changed for Chhaganlal Gopaldas Dattani on 16 June 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 September 2009Registered office changed on 02/09/2009 from phoenix house 24 high street london E11 2AQ england (1 page)
2 September 2009Registered office changed on 02/09/2009 from unit 39 cumberland business park cumberland avenue park royal london NW10 7RT (1 page)
2 September 2009Return made up to 16/06/09; full list of members (3 pages)
2 September 2009Registered office changed on 02/09/2009 from unit 39 cumberland business park cumberland avenue park royal london NW10 7RT (1 page)
2 September 2009Registered office changed on 02/09/2009 from phoenix house 24 high street london E11 2AQ england (1 page)
2 September 2009Return made up to 16/06/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (12 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (12 pages)
12 December 2008Registered office changed on 12/12/2008 from unit 39 cumberland business park cumberland avenue london NW10 7RT (1 page)
12 December 2008Registered office changed on 12/12/2008 from unit 39 cumberland business park cumberland avenue london NW10 7RT (1 page)
3 September 2008Return made up to 16/06/08; full list of members (3 pages)
3 September 2008Return made up to 16/06/08; full list of members (3 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 August 2006Return made up to 16/06/06; full list of members (2 pages)
9 August 2006Return made up to 16/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 August 2005Return made up to 16/06/05; full list of members (2 pages)
22 August 2005Return made up to 16/06/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 June 2004Return made up to 16/06/04; full list of members (6 pages)
24 June 2004Return made up to 16/06/04; full list of members (6 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Director resigned (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned;director resigned (1 page)
8 July 2003Return made up to 16/06/03; full list of members (8 pages)
8 July 2003Return made up to 16/06/03; full list of members (8 pages)
14 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
14 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned;director resigned (1 page)
17 July 2002Secretary resigned;director resigned (1 page)
17 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
12 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
12 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 June 2001Return made up to 16/06/01; full list of members (7 pages)
28 June 2001Return made up to 16/06/01; full list of members (7 pages)
22 August 2000Registered office changed on 22/08/00 from: unit 39 cumberland business park cumberland avenue london NW10 7RT (1 page)
22 August 2000Registered office changed on 22/08/00 from: unit 39 cumberland business park cumberland avenue london NW10 7RT (1 page)
18 August 2000Ad 01/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Ad 01/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000New director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
16 June 2000Incorporation (12 pages)
16 June 2000Incorporation (12 pages)