London
EC2R 7HJ
Secretary Name | Mr Martin Armstrong |
---|---|
Status | Closed |
Appointed | 17 December 2012(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 03 December 2013) |
Role | Company Director |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Mr Bernard Martin Armstrong |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2012) |
Role | Entrepreneur Businessman |
Country of Residence | England |
Correspondence Address | Coombe Place Farm Offham Lewes East Sussex BN7 3QB |
Director Name | Mr Barrie Poulter |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Syke Cluan Iver Buckinghamshire SL0 9EH |
Secretary Name | Kam Lynn Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 May 2008) |
Role | Solicitor |
Correspondence Address | 6 The Laurels Woodley Reading Berkshire RG5 3BA |
Secretary Name | Mr Barrie Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Syke Cluan Iver Buckinghamshire SL0 9EH |
Director Name | Mr Sanjay Yashvantlal Mistry |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 18th Floor 1 Angel Court London EC2R 7HJ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 1 Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Bernard Martin Armstrong 100.00% Ordinary |
---|
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
8 August 2013 | Application to strike the company off the register (3 pages) |
17 January 2013 | Termination of appointment of Bernard Martin Armstrong as a director on 17 December 2012 (1 page) |
17 January 2013 | Appointment of Mr Martin Armstrong as a secretary (1 page) |
17 January 2013 | Appointment of Mr Martin Armstrong as a director (2 pages) |
17 January 2013 | Termination of appointment of Bernard Armstrong as a director (1 page) |
17 January 2013 | Appointment of Mr Martin Armstrong as a director on 17 December 2012 (2 pages) |
17 January 2013 | Appointment of Mr Martin Armstrong as a secretary on 17 December 2012 (1 page) |
14 January 2013 | Termination of appointment of Sanjay Yashvantlal Mistry as a director on 3 January 2013 (1 page) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Termination of appointment of Sanjay Mistry as a director (1 page) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
24 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
18 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Termination of appointment of Barrie Poulter as a director (2 pages) |
29 November 2010 | Termination of appointment of Barrie Poulter as a director (2 pages) |
29 November 2010 | Termination of appointment of Barrie Poulter as a secretary (2 pages) |
29 November 2010 | Appointment of Sanjay Mistry as a director (3 pages) |
29 November 2010 | Appointment of Sanjay Mistry as a director (3 pages) |
29 November 2010 | Termination of appointment of Barrie Poulter as a secretary (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 2nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT on 15 December 2009 (1 page) |
18 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 1 angel court london EC2R 7HJ (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 1 angel court london EC2R 7HJ (1 page) |
15 December 2008 | Accounts made up to 30 November 2008 (4 pages) |
15 December 2008 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
29 May 2008 | Secretary appointed mr barrie poulter (1 page) |
29 May 2008 | Appointment Terminated Secretary kam wong (1 page) |
29 May 2008 | Secretary appointed mr barrie poulter (1 page) |
29 May 2008 | Appointment terminated secretary kam wong (1 page) |
15 April 2008 | Director appointed bernard martin armstrong (3 pages) |
15 April 2008 | Director appointed bernard martin armstrong (3 pages) |
15 April 2008 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
14 April 2008 | Memorandum and Articles of Association (5 pages) |
14 April 2008 | Memorandum and Articles of Association (5 pages) |
5 April 2008 | Company name changed logicmax LTD\certificate issued on 10/04/08 (2 pages) |
5 April 2008 | Company name changed logicmax LTD\certificate issued on 10/04/08 (2 pages) |
7 March 2008 | Director appointed barrie poulter (3 pages) |
7 March 2008 | Director appointed barrie poulter (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from kemp house 152-160 city road london EC1V 2NX (1 page) |
7 March 2008 | Secretary appointed kam lynn wong (2 pages) |
7 March 2008 | Secretary appointed kam lynn wong (2 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from kemp house 152-160 city road london EC1V 2NX (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Incorporation (8 pages) |
7 January 2008 | Incorporation (8 pages) |