Sheffield
S1 4BP
Secretary Name | Shubhra Rai |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 4, City Point 1 Solly Street Sheffield S1 4BP |
Registered Address | 14 First Floor Cecil Road Hounslow Greater London TW3 1NT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Latest Accounts | 3 July 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 July |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | Application for striking-off (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from apartment 4 city point 1 solly street sheffield S1 4BP united kingdom (1 page) |
23 September 2008 | Total exemption small company accounts made up to 3 July 2008 (4 pages) |
3 July 2008 | Accounting reference date shortened from 31/07/2008 to 03/07/2008 (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 4 velocity village 9 solly street sheffield yorkshire S1 4DF united kingdom (1 page) |
20 May 2008 | Director's change of particulars / manish kumar / 19/05/2008 (1 page) |
19 May 2008 | Secretary's change of particulars / shubhra rai / 19/05/2008 (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 42, suffolk square norwich norwich norfolk NR2 2AA (1 page) |
29 October 2007 | Company name changed logical minds consulting LTD\certificate issued on 29/10/07 (2 pages) |
13 August 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: sjd accountancy, high trees hillfield road, hemel hempstead herts HP2 4AY (1 page) |