Company NameLogan Estates Ltd.
Company StatusDissolved
Company Number06964248
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 8 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joseph Schleider
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Craven Walk
London
N16 6BS
Secretary NameBearice Dunner
NationalityBritish
StatusClosed
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 Paget Road
London
N16 5NQ
Director NameMr Leonard Lerner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Rostrevor Avenue
South Tottenham
London
N15 6LP
Secretary NameMr Simon Tesler
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Albion Road
London
N16 9JU

Location

Registered Address43 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bearice Dunner
50.00%
Ordinary
1 at £1Joseph Schleider
50.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 August 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
(4 pages)
15 August 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
(4 pages)
6 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
22 September 2009Secretary appointed bearice dunner (2 pages)
22 September 2009Secretary appointed bearice dunner (2 pages)
15 September 2009Registered office changed on 15/09/2009 from 149 albion road london N16 9JU (1 page)
15 September 2009Registered office changed on 15/09/2009 from 149 albion road london N16 9JU (1 page)
15 September 2009Appointment Terminated Director leonard lerner (1 page)
15 September 2009Appointment Terminated Secretary simon tesler (1 page)
15 September 2009Director appointed joseph schleider (1 page)
15 September 2009Director appointed joseph schleider (1 page)
15 September 2009Appointment terminated director leonard lerner (1 page)
15 September 2009Appointment terminated secretary simon tesler (1 page)
16 July 2009Incorporation (13 pages)
16 July 2009Incorporation (13 pages)