Company NameFluid Logic Limited
Company StatusDissolved
Company Number06465875
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 4 months ago)
Dissolution Date3 March 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicholas Clark
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 St Margarets Business Park
Drummond Place
Twickenham
TW1 1JN
Secretary NameMiss Rebecca Margaret Seale
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17c Brondesbury Park
London
NW6 7BS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressUnit 5 St Margarets Business Park
Drummond Place
Twickenham
TW1 1JN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

400 at £1Nicholas Clark
66.67%
Ordinary
200 at £1Paul Clark
33.33%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Register inspection address has been changed to Unit 5 st Margarets Business Park Drummond Place Twickenham TW1 1JN (1 page)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 600
(3 pages)
12 October 2015Registered office address changed from C/O Dsc Metropolitan Llp Shire House Barnes Green Brinkworth Chippenham Wiltshire SN15 5AQ to Unit 5 st Margarets Business Park Drummond Place Twickenham TW1 1JN on 12 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 600
(3 pages)
24 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 600
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 600
(3 pages)
17 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 600
(3 pages)
17 March 2014Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF on 17 March 2014 (1 page)
17 March 2014Registered office address changed from C/O Dsc Metropolitan Llp Shire House Barnes Green Brinkworth Chippenham Wiltshire SN15 5AQ England on 17 March 2014 (1 page)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 April 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 January 2011Director's details changed for Nicholas Clark on 7 January 2011 (2 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Nicholas Clark on 7 January 2011 (2 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 January 2010Director's details changed for Nicholas Clark on 7 January 2010 (2 pages)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Nicholas Clark on 7 January 2010 (2 pages)
7 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 7 December 2009 (1 page)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Previous accounting period shortened from 31 January 2009 to 31 December 2008 (1 page)
5 March 2009Return made up to 07/01/09; full list of members (3 pages)
10 February 2009Appointment terminated secretary rebecca seale (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Incorporation (17 pages)