Company NameGrowth Logik Limited
Company StatusDissolved
Company Number08529938
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 10 months ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)
Previous NameMybizpipe Limited

Business Activity

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

Directors

Director NameMr Simon Marley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Premier House 309 Ballards Lane
North Finchley
London
N12 8LY
Director NameMr Bruce Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Ballards Lane
North Finchley
London
N12 8LY
Secretary NameBruce Evans
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address309 Ballards Lane
North Finchley
London
N12 8LY

Contact

Websitemybizpipe.com
Email address[email protected]
Telephone01753 780414
Telephone regionSlough

Location

Registered Address3rd Floor Premier House 309 Ballards Lane
North Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
19 September 2018Application to strike the company off the register (3 pages)
5 July 2018Termination of appointment of Bruce Evans as a secretary on 28 June 2018 (1 page)
5 July 2018Termination of appointment of Bruce Evans as a director on 28 June 2018 (1 page)
5 July 2018Cessation of Bruce Evans as a person with significant control on 28 June 2018 (1 page)
22 June 2018Notification of Simon Marley as a person with significant control on 6 April 2016 (2 pages)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
24 July 2017Notification of Bruce Evans as a person with significant control on 1 May 2016 (2 pages)
24 July 2017Notification of Bruce Evans as a person with significant control on 1 May 2016 (2 pages)
3 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 July 2015Change of name notice (2 pages)
13 July 2015Company name changed mybizpipe LIMITED\certificate issued on 13/07/15
  • RES15 ‐ Change company name resolution on 2015-07-08
(2 pages)
13 July 2015Change of name notice (2 pages)
13 July 2015Company name changed mybizpipe LIMITED\certificate issued on 13/07/15
  • RES15 ‐ Change company name resolution on 2015-07-08
(2 pages)
3 July 2015Director's details changed for Mr Simon Marley on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Simon Marley on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Simon Marley on 1 July 2015 (2 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 July 2014Registered office address changed from Thames House Victoria Street Windsor Berkshire SL4 1YB United Kingdom to 3Rd Floor Premier House 309 Ballards Lane North Finchley London N12 8LY on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from Thames House Victoria Street Windsor Berkshire SL4 1YB United Kingdom to 3Rd Floor Premier House 309 Ballards Lane North Finchley London N12 8LY on 14 July 2014 (2 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(14 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(14 pages)
15 May 2013Incorporation (37 pages)
15 May 2013Incorporation (37 pages)