Company NameLogical Actions Ltd
Company StatusDissolved
Company Number07273138
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 11 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNadene Morgan Jones
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed16 June 2010(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 29 September 2015)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressStuart House 55 Catherine Place
London
SW1E 6DY
Director NameMiss Jane Hollingdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House 55 Catherine Place
London
SW1E 6DY

Location

Registered AddressC/O Charterwells
42-44 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Nadene Morgan Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£498
Cash£2,199
Current Liabilities£9,115

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
4 June 2015Application to strike the company off the register (2 pages)
4 June 2015Application to strike the company off the register (2 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 February 2015Registered office address changed from C/O Charterwells Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Charterwells 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 42-44 Clarendon Road Watford WD17 1JJ England to C/O Charterwells 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 42-44 Clarendon Road Watford WD17 1JJ England to C/O Charterwells 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from C/O Charterwells Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Charterwells 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 10 February 2015 (1 page)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 July 2013Registered office address changed from 1 Vincent Square London SW1P 2PN England on 1 July 2013 (1 page)
1 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
1 July 2013Registered office address changed from 1 Vincent Square London SW1P 2PN England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 1 Vincent Square London SW1P 2PN England on 1 July 2013 (1 page)
1 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
24 February 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
24 February 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
6 December 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 6 December 2011 (1 page)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
21 June 2010Appointment of Nadene Morgan Jones as a director (3 pages)
21 June 2010Termination of appointment of Jane Hollingdale as a director (2 pages)
21 June 2010Appointment of Nadene Morgan Jones as a director (3 pages)
21 June 2010Termination of appointment of Jane Hollingdale as a director (2 pages)
3 June 2010Incorporation (43 pages)
3 June 2010Incorporation (43 pages)