Company NameLogbuy Limited
Company StatusDissolved
Company Number05150758
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameDouglas Andrew Butler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed16 December 2016(12 years, 6 months after company formation)
Appointment Duration4 years (closed 05 January 2021)
RoleCoo & Cfo
Country of ResidenceUnited States
Correspondence Address141 Tremont Street
Boston
Ma 02111
United States
Director NameRobert Alan Boland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(14 years after company formation)
Appointment Duration2 years, 6 months (closed 05 January 2021)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameLars Peter Busch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed14 June 2004(4 days after company formation)
Appointment Duration12 years, 6 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1 Primrose Street
London
EC2A 2EX
Director NameMs Karina Thomsen
Date of BirthJune 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2004(4 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 High Street
Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Director NameMr David Michael Wall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 High Street
Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Director NameSusanne Laursen Busch
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2004(4 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Secretary NameMs Karina Thomsen
NationalityDanish
StatusResigned
Appointed01 November 2004(4 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 High Street
Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Secretary NameSusanne Laursen Busch
NationalityDanish
StatusResigned
Appointed19 July 2012(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameMrs Susanne Laursen Busch
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed31 December 2014(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Primrose Street
London
EC2A 2EX
Secretary NameMr Lars Peter Busch
StatusResigned
Appointed31 December 2014(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address1 Primrose Street
London
EC2A 2EX
Director NameMr Glenn Elliott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameCanute Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
Secretary NameCanute Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB

Contact

Websitewww.logbuy.co.uk/
Telephone0800 0560450
Telephone regionFreephone

Location

Registered Address265 Tottenham Court Road
London
W1T 7RQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5k at £1Logbuy Group Aps
100.00%
Ordinary

Financials

Year2014
Net Worth£39,903
Cash£38,267
Current Liabilities£69,307

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

14 May 2006Delivered on: 16 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (3 pages)
12 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
13 November 2018Accounts for a small company made up to 30 June 2018 (16 pages)
12 July 2018Director's details changed for Douglas Andrew Butler on 12 July 2018 (2 pages)
6 July 2018Termination of appointment of Glenn Elliott as a director on 2 July 2018 (1 page)
6 July 2018Appointment of Robert Alan Boland as a director on 2 July 2018 (2 pages)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (18 pages)
22 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
22 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
15 May 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
15 May 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
20 April 2017Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
20 April 2017Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
20 April 2017Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
20 April 2017Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
20 December 2016Appointment of Mr Glenn Elliott as a director on 16 December 2016 (2 pages)
20 December 2016Termination of appointment of Lars Peter Busch as a director on 16 December 2016 (1 page)
20 December 2016Termination of appointment of Susanne Laursen Busch as a director on 16 December 2016 (1 page)
20 December 2016Appointment of Mr Glenn Elliott as a director on 16 December 2016 (2 pages)
20 December 2016Termination of appointment of Lars Peter Busch as a secretary on 16 December 2016 (1 page)
20 December 2016Termination of appointment of Lars Peter Busch as a director on 16 December 2016 (1 page)
20 December 2016Termination of appointment of Susanne Laursen Busch as a director on 16 December 2016 (1 page)
20 December 2016Registered office address changed from 1 Primrose Street London EC2A 2EX England to 265 Tottenham Court Road London W1T 7RQ on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Lars Peter Busch as a secretary on 16 December 2016 (1 page)
20 December 2016Appointment of Douglas Andrew Butler as a director on 16 December 2016 (2 pages)
20 December 2016Registered office address changed from 1 Primrose Street London EC2A 2EX England to 265 Tottenham Court Road London W1T 7RQ on 20 December 2016 (1 page)
20 December 2016Appointment of Douglas Andrew Butler as a director on 16 December 2016 (2 pages)
17 December 2016Satisfaction of charge 1 in full (1 page)
17 December 2016Satisfaction of charge 1 in full (1 page)
3 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,462
(6 pages)
3 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,462
(6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 November 2015Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 1 Primrose Street London EC2A 2EX on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 1 Primrose Street London EC2A 2EX on 26 November 2015 (1 page)
10 June 2015Termination of appointment of Susanne Laursen Busch as a secretary on 31 December 2014 (1 page)
10 June 2015Termination of appointment of Susanne Laursen Busch as a secretary on 31 December 2014 (1 page)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,462
(4 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,462
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 March 2015Appointment of Mrs Susanne Laursen Busch as a director on 31 December 2014 (2 pages)
27 March 2015Termination of appointment of Susanne Laursen Busch as a director on 31 December 2014 (1 page)
27 March 2015Termination of appointment of Susanne Laursen Busch as a director on 31 December 2014 (1 page)
27 March 2015Appointment of Mrs Susanne Laursen Busch as a director on 31 December 2014 (2 pages)
27 March 2015Appointment of Mr Lars Peter Busch as a secretary on 31 December 2014 (2 pages)
27 March 2015Appointment of Mr Lars Peter Busch as a secretary on 31 December 2014 (2 pages)
16 March 2015Secretary's details changed for Susanne Laursen Busch on 1 January 2015 (1 page)
16 March 2015Secretary's details changed for Susanne Laursen Busch on 1 January 2015 (1 page)
16 March 2015Secretary's details changed for Susanne Laursen Busch on 1 January 2015 (1 page)
2 December 2014Registered office address changed from 33 St. James's Square City of Westminster London SW1Y 4JS to Tallis House 2 Tallis Street London EC4Y 0AB on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 33 St. James's Square City of Westminster London SW1Y 4JS to Tallis House 2 Tallis Street London EC4Y 0AB on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 33 St. James's Square City of Westminster London SW1Y 4JS to Tallis House 2 Tallis Street London EC4Y 0AB on 2 December 2014 (1 page)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,462
(4 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,462
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Registered office address changed from 650 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD Uk on 24 July 2012 (1 page)
24 July 2012Termination of appointment of Karina Thomsen as a director (1 page)
24 July 2012Termination of appointment of Karina Thomsen as a secretary (1 page)
24 July 2012Termination of appointment of David Wall as a director (1 page)
24 July 2012Registered office address changed from 650 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD Uk on 24 July 2012 (1 page)
24 July 2012Termination of appointment of David Wall as a director (1 page)
24 July 2012Termination of appointment of Karina Thomsen as a secretary (1 page)
24 July 2012Termination of appointment of Karina Thomsen as a director (1 page)
24 July 2012Appointment of Susanne Laursen Busch as a secretary (1 page)
24 July 2012Appointment of Susanne Laursen Busch as a secretary (1 page)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
21 June 2011Director's details changed for Karina Mary Thomsen on 1 January 2011 (2 pages)
21 June 2011Director's details changed for David Michael Wall on 1 January 2011 (2 pages)
21 June 2011Director's details changed for Karina Mary Thomsen on 1 January 2011 (2 pages)
21 June 2011Director's details changed for David Michael Wall on 1 January 2011 (2 pages)
21 June 2011Director's details changed for Karina Mary Thomsen on 1 January 2011 (2 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
21 June 2011Director's details changed for David Michael Wall on 1 January 2011 (2 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 November 2009Director's details changed for Lars Peter Busch on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Susanne Laursen Busch on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Susanne Laursen Busch on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Lars Peter Busch on 25 November 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 10/06/09; full list of members (4 pages)
30 June 2009Return made up to 10/06/09; full list of members (4 pages)
9 July 2008Return made up to 10/06/08; full list of members (4 pages)
9 July 2008Return made up to 10/06/08; full list of members (4 pages)
30 June 2008Director's change of particulars / lars busch / 30/06/2008 (1 page)
30 June 2008Director's change of particulars / lars busch / 30/06/2008 (1 page)
30 June 2008Director's change of particulars / susanne busch / 30/06/2008 (1 page)
30 June 2008Director's change of particulars / susanne busch / 30/06/2008 (1 page)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 May 2008Registered office changed on 29/05/2008 from midsummer court 314 midsummer boulevard central milton keynes buckinghamshire MK9 2UB (1 page)
29 May 2008Registered office changed on 29/05/2008 from midsummer court 314 midsummer boulevard central milton keynes buckinghamshire MK9 2UB (1 page)
3 July 2007Return made up to 10/06/07; full list of members (3 pages)
3 July 2007Return made up to 10/06/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Ad 06/08/06--------- £ si 344@1=344 £ ic 1118/1462 (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Ad 06/08/06--------- £ si 344@1=344 £ ic 1118/1462 (1 page)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 June 2006Return made up to 10/06/06; full list of members (3 pages)
26 June 2006£ nc 1118/10000 04/12/05 (2 pages)
26 June 2006£ nc 1118/10000 04/12/05 (2 pages)
26 June 2006Return made up to 10/06/06; full list of members (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Ad 31/12/05--------- £ si 118@1=118 £ ic 1000/1118 (1 page)
25 April 2006£ nc 1000/1118 31/12/05 (2 pages)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006£ nc 1000/1118 31/12/05 (2 pages)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Ad 31/12/05--------- £ si 118@1=118 £ ic 1000/1118 (1 page)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 2005Secretary's particulars changed;director's particulars changed (1 page)
29 June 2005Secretary's particulars changed;director's particulars changed (1 page)
29 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 2005Secretary's particulars changed;director's particulars changed (1 page)
27 June 2005Secretary's particulars changed;director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
27 June 2005Secretary's particulars changed;director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
27 June 2005Secretary's particulars changed;director's particulars changed (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
11 January 2005Ad 01/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 January 2005Ad 01/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
24 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
24 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
9 November 2004Registered office changed on 09/11/04 from: 17-18 aylesbury street london EC1R 0DB (1 page)
9 November 2004Registered office changed on 09/11/04 from: 17-18 aylesbury street london EC1R 0DB (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
10 June 2004Incorporation (17 pages)
10 June 2004Incorporation (17 pages)