Nunhead
London
SE15 2DY
Secretary Name | Mr Omusa Baba Ohyoma |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2001(3 days after company formation) |
Appointment Duration | 23 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Evelina Road Nunhead London SE15 2DY |
Director Name | Lydia Sule |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 June 2009) |
Role | Caterer |
Correspondence Address | 72 Evelina Road Nunhead London SE15 2DY |
Director Name | Mr Shaibu Ohyoma |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 June 2009(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 January 2019) |
Role | Lawyer |
Country of Residence | Nigeria |
Correspondence Address | 72 Evelina Road London SE15 2DY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | logicstar.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 72 Evelina Road London SE15 2DY |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Nunhead |
Built Up Area | Greater London |
1 at £1 | Mr Omusa Ohyoma 50.00% Ordinary |
---|---|
1 at £1 | Shaibu Ohyoma 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,902 |
Cash | £1,902 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
28 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
15 January 2019 | Termination of appointment of Shaibu Ohyoma as a director on 15 January 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
17 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 August 2016 | Secretary's details changed for Mr Omusa Ohyoma on 1 April 2015 (1 page) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 August 2016 | Secretary's details changed for Mr Omusa Ohyoma on 1 April 2015 (1 page) |
21 August 2016 | Director's details changed for Mr Omusa Baba Ohyoma on 1 April 2015 (2 pages) |
21 August 2016 | Director's details changed for Mr Omusa Baba Ohyoma on 1 April 2015 (2 pages) |
29 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 July 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
6 July 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2011 | Registered office address changed from 72 Evelina Road P O Box 58857 London SE15 5AU on 22 August 2011 (1 page) |
22 August 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Registered office address changed from 72 Evelina Road P O Box 58857 London SE15 5AU on 22 August 2011 (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Shaibu Ohyoma on 17 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Omusa Baba Ohyoma on 17 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Shaibu Ohyoma on 17 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Omusa Baba Ohyoma on 17 April 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | Return made up to 17/04/09; full list of members (4 pages) |
15 September 2009 | Return made up to 17/04/09; full list of members (4 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Appointment terminated director lydia sule (1 page) |
3 June 2009 | Director appointed shaibu ohyoma (2 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 72 evelina road nunhead london SE15 2DY (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 72 evelina road nunhead london SE15 2DY (1 page) |
3 June 2009 | Appointment terminated director lydia sule (1 page) |
3 June 2009 | Director appointed shaibu ohyoma (2 pages) |
1 March 2009 | Return made up to 17/04/08; full list of members (4 pages) |
1 March 2009 | Return made up to 17/04/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 July 2007 | Return made up to 17/04/07; full list of members (3 pages) |
20 July 2007 | Return made up to 17/04/07; full list of members (3 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
26 June 2006 | Return made up to 17/04/06; full list of members (2 pages) |
26 June 2006 | Return made up to 17/04/06; full list of members (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 November 2005 | Return made up to 17/04/05; full list of members (7 pages) |
1 November 2005 | Return made up to 17/04/05; full list of members (7 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
14 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
14 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
7 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
7 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
1 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
20 August 2003 | Return made up to 17/04/03; full list of members
|
20 August 2003 | Return made up to 17/04/03; full list of members
|
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
4 July 2002 | Return made up to 17/04/02; full list of members
|
4 July 2002 | Return made up to 17/04/02; full list of members
|
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 72 evelina road nunhead london SE15 2DY (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 72 evelina road nunhead london SE15 2DY (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
17 April 2001 | Incorporation (12 pages) |
17 April 2001 | Incorporation (12 pages) |