Company NameLogan House Iii Limited
Company StatusDissolved
Company Number09332859
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 5 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR

Location

Registered Address177 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 July 2020Delivered on: 3 August 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 3, 1-2 logan place, london W8 as comprised in A. lease of even date made between (1) logan house freehold limited and (2) the mortgagor. Granted out of the land registered at the land registry with title number LN194444.
Outstanding
29 July 2020Delivered on: 3 August 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 3, 1-2 logan place, london W8 as comprised in a lease of even date made between (1) logan house freehold limited and (2) the mortgagor granted out of the land registered at the land registry with title number LN194444.
Outstanding

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
19 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
19 May 2022Application to strike the company off the register (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 August 2020Registration of charge 093328590002, created on 29 July 2020 (38 pages)
3 August 2020Registration of charge 093328590001, created on 29 July 2020 (21 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
21 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-20
(3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 July 2018Company name changed commodore homes LIMITED\certificate issued on 05/07/18 (2 pages)
18 June 2018Change of name with request to seek comments from relevant body (2 pages)
18 June 2018Change of name notice (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
10 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
10 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
22 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-02
(2 pages)
22 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-02
(2 pages)
22 June 2016Change of name notice (1 page)
22 June 2016Change of name notice (1 page)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
10 December 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
10 December 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
23 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page)
2 February 2015Director's details changed for Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Joseph Mansour on 1 January 2015 (2 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1
(50 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1
(50 pages)