Company NameLogbook Finance Limited
Company StatusDissolved
Company Number04921161
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NamesCybersence Limited and Loans On Wheels Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Philip John Down
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 13 April 2010)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashton Common
Steeple Ashton
Trowbridge
Wiltshire
BA14 6DY
Director NameAlan Charles Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 13 April 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressVinesgate Lodge
Brasted Chart
Westerham
Kent
TN16 1LR
Director NameElliot Lloyd Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Bromley Road
Bromley
Kent
BR2 0ET
Secretary NameElliot Lloyd Smith
NationalityBritish
StatusClosed
Appointed10 December 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Bromley Road
Bromley
Kent
BR2 0ET
Director NameRobert Grayson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 11 May 2004)
RoleRetailer
Correspondence AddressCedar Cottage
Horsell Vale
Surrey
GU21 4QU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£567
Cash£3,120
Current Liabilities£2,982

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2009Application to strike the company off the register (3 pages)
17 December 2009Application to strike the company off the register (3 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 300
(6 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 300
(6 pages)
23 October 2009Director's details changed for Philip John Down on 3 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 300
(6 pages)
23 October 2009Director's details changed for Alan Charles Smith on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Alan Charles Smith on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Elliot Lloyd Smith on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Elliot Lloyd Smith on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Elliot Lloyd Smith on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Philip John Down on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Alan Charles Smith on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Philip John Down on 3 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 November 2008Return made up to 03/10/08; full list of members (4 pages)
14 November 2008Return made up to 03/10/08; full list of members (4 pages)
28 August 2008Registered office changed on 28/08/2008 from 228 north end road west kensington london W14 9NU (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Registered office changed on 28/08/2008 from 228 north end road west kensington london W14 9NU (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 July 2008Company name changed loans on wheels LIMITED\certificate issued on 30/07/08 (2 pages)
30 July 2008Company name changed loans on wheels LIMITED\certificate issued on 30/07/08 (2 pages)
5 October 2007Return made up to 03/10/07; full list of members (3 pages)
5 October 2007Return made up to 03/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Return made up to 03/10/06; full list of members (3 pages)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Return made up to 03/10/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 February 2006Return made up to 03/10/05; full list of members (7 pages)
20 February 2006Return made up to 03/10/05; full list of members (7 pages)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
28 July 2005Accounts made up to 31 October 2004 (2 pages)
31 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2004Return made up to 03/10/04; full list of members (7 pages)
6 July 2004Ad 11/05/04--------- £ si 298@1=298 £ ic 2/300 (2 pages)
6 July 2004Ad 11/05/04--------- £ si 298@1=298 £ ic 2/300 (2 pages)
7 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2004Nc inc already adjusted 11/05/04 (1 page)
7 June 2004Nc inc already adjusted 11/05/04 (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Registered office changed on 10/01/04 from: 7 ashton common steeple ashton wiltshire BA14 6DY (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
5 January 2004Company name changed cybersence LIMITED\certificate issued on 05/01/04 (2 pages)
5 January 2004Company name changed cybersence LIMITED\certificate issued on 05/01/04 (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 October 2003Registered office changed on 24/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
3 October 2003Incorporation (6 pages)