Company NameLogic Accountancy Services Limited
Company StatusDissolved
Company Number07446351
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Director

Director NameMrs Olabisi Durojaiye
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Reculver Road Rotherhithe
London
SE16 2RW

Location

Registered Address25 Reculver Road
Rotherhithe
London
SE16 2RW
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardEvelyn
Built Up AreaGreater London

Shareholders

100 at £1Olabisi Durojaiye
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,440
Cash£6,483

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Total exemption small company accounts made up to 30 November 2011 (3 pages)
18 February 2014Total exemption small company accounts made up to 30 November 2011 (3 pages)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
16 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(3 pages)
16 February 2014Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
16 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(3 pages)
16 February 2014Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom on 19 January 2012 (1 page)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
22 November 2010Incorporation (32 pages)
22 November 2010Incorporation (32 pages)