Company NameLogitech Services Limited
Company StatusDissolved
Company Number06210259
CategoryPrivate Limited Company
Incorporation Date12 April 2007(16 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNathan James Lee
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleEngineer
Correspondence AddressPear Tree Cottage
Rushmore Hill, Pratts Bottom
Orpington
BR6 7NQ
Secretary NameMr John Lee
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 St Helens Court
6 Sanderson Square
Bickley
Kent
BR1 2FT

Location

Registered AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Nathan James Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£1,112
Cash£1,186
Current Liabilities£14,392

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
18 August 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100
(4 pages)
18 August 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100
(4 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 June 2009Return made up to 12/04/09; full list of members (3 pages)
3 June 2009Return made up to 12/04/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2008Return made up to 12/04/08; full list of members (3 pages)
30 April 2008Return made up to 12/04/08; full list of members (3 pages)
25 February 2008Secretary's change of particulars / john lee / 25/02/2008 (1 page)
25 February 2008Secretary's change of particulars / john lee / 25/02/2008 (1 page)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Secretary's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
28 April 2007Registered office changed on 28/04/07 from: ledger sparks LIMITED, airport house, suite 43-45 purley way croydon CR0 0XZ (1 page)
28 April 2007Registered office changed on 28/04/07 from: ledger sparks LIMITED, airport house, suite 43-45 purley way croydon CR0 0XZ (1 page)
12 April 2007Incorporation (15 pages)
12 April 2007Incorporation (15 pages)