Company NameCOM Logic Ltd
Company StatusDissolved
Company Number05094742
CategoryPrivate Limited Company
Incorporation Date5 April 2004(19 years, 12 months ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gopalakrishna Mekala
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed17 March 2008(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 03 February 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressYork House 7th Floor
21 Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Subhadeep Biswas
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harrow Road Wembleypoint
Middlesex
HA9 6DE
Secretary NameMr Gopal Mekala
NationalityBritish
StatusResigned
Appointed11 August 2006(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 January 2014)
RoleSecretary
Correspondence AddressYork House 7th Floor
21 Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Jason Thorne
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2008(3 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crawford Way
Oxley Park
Milton Keynes
MK4 4GR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressYork House 7th Floor
21 Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Gopal Mekala
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
8 October 2014Application to strike the company off the register (3 pages)
28 February 2014Termination of appointment of Gopal Mekala as a secretary on 18 January 2014 (1 page)
28 February 2014Accounts made up to 30 April 2013 (2 pages)
28 February 2014Accounts made up to 30 April 2013 (2 pages)
28 February 2014Termination of appointment of Gopal Mekala as a secretary on 18 January 2014 (1 page)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
1 July 2013Accounts made up to 30 April 2012 (2 pages)
1 July 2013Accounts made up to 30 April 2012 (2 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
25 October 2012Director's details changed for Mr Gopal Mekala on 25 October 2012 (2 pages)
25 October 2012Secretary's details changed for Gopal Mekala on 25 October 2012 (1 page)
25 October 2012Director's details changed for Mr Gopal Mekala on 25 October 2012 (2 pages)
25 October 2012Secretary's details changed for Gopal Mekala on 25 October 2012 (1 page)
25 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
18 February 2012Accounts made up to 30 April 2011 (2 pages)
18 February 2012Accounts made up to 30 April 2011 (2 pages)
26 January 2012Registered office address changed from York House 21Empire Way Wembley Middlesex HA9 0PA United Kingdom on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 1 Harrow Road Wembley Point 17th Floor Suite 3 Wembley HA9 6DE on 26 January 2012 (1 page)
26 January 2012Registered office address changed from York House 21Empire Way Wembley Middlesex HA9 0PA United Kingdom on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 1 Harrow Road Wembley Point 17th Floor Suite 3 Wembley HA9 6DE on 26 January 2012 (1 page)
27 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
26 January 2011Accounts made up to 30 April 2010 (3 pages)
26 January 2011Accounts made up to 30 April 2010 (3 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
17 August 2009Return made up to 10/08/09; full list of members (3 pages)
17 August 2009Return made up to 10/08/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 November 2008Return made up to 13/07/08; full list of members (4 pages)
12 November 2008Return made up to 13/07/08; full list of members (4 pages)
1 October 2008Appointment terminated director jason thorne (1 page)
1 October 2008Appointment terminated director jason thorne (1 page)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 March 2008Director appointed gopal mekala (2 pages)
18 March 2008Director appointed gopal mekala (2 pages)
20 February 2008Return made up to 13/07/07; full list of members; amend (6 pages)
20 February 2008Return made up to 13/07/07; full list of members; amend (6 pages)
18 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
15 February 2008Return made up to 13/07/07; full list of members (6 pages)
15 February 2008Return made up to 13/07/07; full list of members (6 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Ad 11/08/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
11 June 2007Ad 11/08/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Registered office changed on 11/06/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
13 July 2006Return made up to 13/07/06; full list of members (2 pages)
13 July 2006Return made up to 13/07/06; full list of members (2 pages)
2 May 2006Accounts made up to 30 April 2006 (2 pages)
2 May 2006Accounts made up to 30 April 2006 (2 pages)
29 December 2005Accounts made up to 30 April 2005 (2 pages)
29 December 2005Accounts made up to 30 April 2005 (2 pages)
24 June 2005Return made up to 23/06/05; full list of members (2 pages)
24 June 2005Return made up to 23/06/05; full list of members (2 pages)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
5 April 2004Incorporation (8 pages)
5 April 2004Incorporation (8 pages)