Company NameBablo Holdings Limited
Company StatusDissolved
Company Number06464870
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 2 months ago)
Dissolution Date3 December 2013 (10 years, 3 months ago)
Previous NameLogicmax Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Bernard Armstrong
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed17 December 2012(4 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (closed 03 December 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Secretary NameMr Martin Armstrong
StatusClosed
Appointed17 December 2012(4 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (closed 03 December 2013)
RoleCompany Director
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Bernard Martin Armstrong
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2008(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2012)
RoleEntrepreneur Businessman
Country of ResidenceEngland
Correspondence AddressCoombe Place Farm
Offham
Lewes
East Sussex
BN7 3QB
Director NameMr Barrie Poulter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Syke Cluan
Iver
Buckinghamshire
SL0 9EH
Secretary NameKam Lynn Wong
NationalityBritish
StatusResigned
Appointed25 January 2008(2 weeks, 4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 May 2008)
RoleSolicitor
Correspondence Address6 The Laurels
Woodley
Reading
Berkshire
RG5 3BA
Secretary NameMr Barrie Poulter
NationalityBritish
StatusResigned
Appointed09 May 2008(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Syke Cluan
Iver
Buckinghamshire
SL0 9EH
Director NameMr Sanjay Yashvantlal Mistry
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address18th Floor 1 Angel Court
London
EC2R 7HJ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address1 Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Bernard Martin Armstrong
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
17 January 2013Termination of appointment of Bernard Martin Armstrong as a director on 17 December 2012 (1 page)
17 January 2013Appointment of Mr Martin Armstrong as a secretary (1 page)
17 January 2013Appointment of Mr Martin Armstrong as a director (2 pages)
17 January 2013Termination of appointment of Bernard Armstrong as a director (1 page)
17 January 2013Appointment of Mr Martin Armstrong as a director on 17 December 2012 (2 pages)
17 January 2013Appointment of Mr Martin Armstrong as a secretary on 17 December 2012 (1 page)
14 January 2013Termination of appointment of Sanjay Yashvantlal Mistry as a director on 3 January 2013 (1 page)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
(4 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
(4 pages)
14 January 2013Termination of appointment of Sanjay Mistry as a director (1 page)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
(4 pages)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
14 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
29 November 2010Termination of appointment of Barrie Poulter as a director (2 pages)
29 November 2010Termination of appointment of Barrie Poulter as a director (2 pages)
29 November 2010Termination of appointment of Barrie Poulter as a secretary (2 pages)
29 November 2010Appointment of Sanjay Mistry as a director (3 pages)
29 November 2010Appointment of Sanjay Mistry as a director (3 pages)
29 November 2010Termination of appointment of Barrie Poulter as a secretary (2 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
15 December 2009Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 2nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT on 15 December 2009 (1 page)
18 February 2009Return made up to 07/01/09; full list of members (3 pages)
18 February 2009Return made up to 07/01/09; full list of members (3 pages)
15 December 2008Registered office changed on 15/12/2008 from 1 angel court london EC2R 7HJ (1 page)
15 December 2008Registered office changed on 15/12/2008 from 1 angel court london EC2R 7HJ (1 page)
15 December 2008Accounts made up to 30 November 2008 (4 pages)
15 December 2008Accounts for a dormant company made up to 30 November 2008 (4 pages)
29 May 2008Secretary appointed mr barrie poulter (1 page)
29 May 2008Appointment Terminated Secretary kam wong (1 page)
29 May 2008Secretary appointed mr barrie poulter (1 page)
29 May 2008Appointment terminated secretary kam wong (1 page)
15 April 2008Director appointed bernard martin armstrong (3 pages)
15 April 2008Director appointed bernard martin armstrong (3 pages)
15 April 2008Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
15 April 2008Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
14 April 2008Memorandum and Articles of Association (5 pages)
14 April 2008Memorandum and Articles of Association (5 pages)
5 April 2008Company name changed logicmax LTD\certificate issued on 10/04/08 (2 pages)
5 April 2008Company name changed logicmax LTD\certificate issued on 10/04/08 (2 pages)
7 March 2008Director appointed barrie poulter (3 pages)
7 March 2008Director appointed barrie poulter (3 pages)
7 March 2008Registered office changed on 07/03/2008 from kemp house 152-160 city road london EC1V 2NX (1 page)
7 March 2008Secretary appointed kam lynn wong (2 pages)
7 March 2008Secretary appointed kam lynn wong (2 pages)
7 March 2008Registered office changed on 07/03/2008 from kemp house 152-160 city road london EC1V 2NX (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
7 January 2008Incorporation (8 pages)
7 January 2008Incorporation (8 pages)