London
EC2Y 9LY
Director Name | Kevin Andrew Gould |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 17 July 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | David Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 17 July 2012) |
Role | Company Director |
Correspondence Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Nicholas John Dyne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Co Director |
Correspondence Address | Anchor Cottage The Front Holywell St Ives Cambridgeshire PE17 3TG |
Director Name | Simon Nicholas Johnson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Lancaster Road Leytonstone London E11 3EJ |
Secretary Name | Simon Nicholas Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Lancaster Road Leytonstone London E11 3EJ |
Director Name | Mr Brian William Cappell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 May 2003) |
Role | Tech Director |
Country of Residence | United Kingdom |
Correspondence Address | Myrtle House Siston Hill Bristol BS30 5LU |
Secretary Name | Mr Brian William Cappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 May 2003) |
Role | Tech Director |
Country of Residence | United Kingdom |
Correspondence Address | Myrtle House Siston Hill Bristol BS30 5LU |
Secretary Name | Natascha Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 94 City Way Rochester Kent ME1 2AE |
Secretary Name | Guy Llewelyn Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Poplar Walk London SE24 0BX |
Secretary Name | Mr John Patrick Stephen Leyden |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Welbeck Court Addison Bridge Place London W14 8XW |
Director Name | City Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | Ground Floor 31-35 Pitfield Street London N1 6HB |
Secretary Name | City Company Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | Ground Floor 31-35 Pitfield Street London N1 6HB |
Registered Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | Application to strike the company off the register (3 pages) |
27 March 2012 | Application to strike the company off the register (3 pages) |
9 December 2011 | Company name changed tradestp LTD\certificate issued on 09/12/11
|
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Change of name notice (2 pages) |
19 October 2011 | Appointment of David Bray as a secretary (3 pages) |
19 October 2011 | Appointment of Jeff Gooch as a director (3 pages) |
19 October 2011 | Termination of appointment of Nicholas Dyne as a director
|
19 October 2011 | Termination of appointment of Nicholas John Dyne as a director on 30 September 2011 (2 pages) |
19 October 2011 | Appointment of Mike Bodson as a director on 30 September 2011 (3 pages) |
19 October 2011 | Termination of appointment of Nicholas John Dyne as a director on 30 September 2011
|
19 October 2011 | Appointment of David Bray as a secretary on 30 September 2011 (3 pages) |
19 October 2011 | Appointment of Mike Bodson as a director (3 pages) |
19 October 2011 | Termination of appointment of Nicholas Dyne as a director (2 pages) |
19 October 2011 | Appointment of Jeff Gooch as a director on 30 September 2011 (3 pages) |
18 October 2011 | Registered office address changed from 2Nd Floor Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 October 2011 (2 pages) |
18 October 2011 | Appointment of Kevin Gould as a director (3 pages) |
18 October 2011 | Appointment of Kevin Gould as a director on 30 September 2011 (3 pages) |
18 October 2011 | Registered office address changed from 2nd Floor Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 October 2011 (2 pages) |
18 October 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Resolutions
|
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 July 2011 | Annual return made up to 15 July 2011 Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 15 July 2011 Statement of capital on 2011-07-22
|
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 August 2010 | Annual return made up to 15 July 2010 (14 pages) |
5 August 2010 | Annual return made up to 15 July 2010 (14 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 2ND floor royal london house 22-25 finsbury square london EC2A 1QB (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 2ND floor royal london house 22-25 finsbury square london EC2A 1QB (1 page) |
21 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
20 July 2009 | Director's Change of Particulars / nicholas dyne / 15/07/2009 / HouseName/Number was: , now: -; Post Code was: PE17 3TG, now: PE27 4TG; Country was: , now: uk (1 page) |
20 July 2009 | Director's change of particulars / nicholas dyne / 15/07/2009 (1 page) |
17 December 2008 | Return made up to 15/07/08; full list of members (3 pages) |
17 December 2008 | Return made up to 15/07/08; full list of members (3 pages) |
16 December 2008 | Appointment terminated secretary john leyden (1 page) |
16 December 2008 | Appointment Terminated Secretary john leyden (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 September 2007 | Return made up to 15/07/07; no change of members (6 pages) |
7 September 2007 | Return made up to 15/07/07; no change of members (6 pages) |
3 April 2007 | Company name changed logicscope LIMITED\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed logicscope LIMITED\certificate issued on 03/04/07 (2 pages) |
28 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 March 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
28 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 March 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
29 August 2006 | Return made up to 15/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 15/07/06; full list of members (6 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 December 2005 | Accounts made up to 31 December 2004 (2 pages) |
5 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 64 great eastern street london EC2A 3QR (1 page) |
5 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 64 great eastern street london EC2A 3QR (1 page) |
23 December 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 December 2004 | Accounts made up to 31 December 2003 (2 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
16 October 2003 | Return made up to 31/07/03; full list of members (6 pages) |
16 October 2003 | Return made up to 31/07/03; full list of members (6 pages) |
17 May 2003 | New secretary appointed (4 pages) |
17 May 2003 | New secretary appointed (4 pages) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Accounts made up to 31 December 2002 (1 page) |
22 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 September 2002 | Return made up to 31/07/02; full list of members
|
5 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
21 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
8 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
5 May 2002 | New secretary appointed;new director appointed (2 pages) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | Incorporation (15 pages) |