Company Name6-Logic Ltd
DirectorsAlan Henry and Georgia Karamichali
Company StatusLiquidation
Company Number08552453
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameAlan Henry
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
RH17 7QX
Director NameMrs Georgia Karamichali
Date of BirthMay 1979 (Born 45 years ago)
NationalityGreek
StatusCurrent
Appointed24 March 2014(9 months, 3 weeks after company formation)
Appointment Duration10 years
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
RH17 7QX

Location

Registered AddressCentral Block 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

10 at £1Alan Henry & Georgia Karamichali Henry
100.00%
Ordinary

Financials

Year2014
Net Worth£8,080
Cash£9,352
Current Liabilities£17,330

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 June 2021 (2 years, 10 months ago)
Next Return Due16 June 2022 (overdue)

Filing History

17 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
22 April 2020Change of details for Georgia Karamichali-Henry as a person with significant control on 20 April 2020 (2 pages)
22 April 2020Director's details changed for Mrs Georgia Karamichali Henry on 20 April 2020 (2 pages)
30 March 2020Registered office address changed from Suite 2 Lower Ground Floor One George Yard London EC3V 9DF England to C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH on 30 March 2020 (1 page)
30 March 2020Director's details changed for Mrs Georgia Karamichali Henry on 29 March 2020 (2 pages)
30 March 2020Register inspection address has been changed from C/O Fifth Element 3rd Floor, Queensbury Road Queens Road Brighton BN1 3XF England to C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH (1 page)
30 March 2020Director's details changed for Alan Henry on 29 March 2020 (2 pages)
30 March 2020Register(s) moved to registered inspection location C/O Fifth Element 3rd Floor, Queensbury Road Queens Road Brighton BN1 3XF (1 page)
24 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
18 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
12 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
28 February 2017Registered office address changed from Suite 2 41 Chalton Street London NW1 1JD England to Suite 2 Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Suite 2 41 Chalton Street London NW1 1JD England to Suite 2 Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page)
21 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
14 June 2016Register(s) moved to registered inspection location C/O Fifth Element 3rd Floor, Queensbury Road Queens Road Brighton BN1 3XF (1 page)
14 June 2016Register(s) moved to registered inspection location C/O Fifth Element 3rd Floor, Queensbury Road Queens Road Brighton BN1 3XF (1 page)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
14 June 2016Register inspection address has been changed to C/O Fifth Element 3rd Floor, Queensbury Road Queens Road Brighton BN1 3XF (1 page)
14 June 2016Register inspection address has been changed to C/O Fifth Element 3rd Floor, Queensbury Road Queens Road Brighton BN1 3XF (1 page)
13 June 2016Registered office address changed from 15 Boundary Road Hove East Sussex BN3 4EF to Suite 2 41 Chalton Street London NW1 1JD on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 15 Boundary Road Hove East Sussex BN3 4EF to Suite 2 41 Chalton Street London NW1 1JD on 13 June 2016 (1 page)
17 February 2016Total exemption full accounts made up to 31 May 2015 (15 pages)
17 February 2016Total exemption full accounts made up to 31 May 2015 (15 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
10 April 2015Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 15 Boundary Road Hove East Sussex BN3 4EF on 10 April 2015 (1 page)
10 April 2015Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 15 Boundary Road Hove East Sussex BN3 4EF on 10 April 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(3 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(3 pages)
23 April 2014Appointment of Mrs Georgia Karamichali Henry as a director (2 pages)
23 April 2014Appointment of Mrs Georgia Karamichali Henry as a director (2 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)