Company NameLogatus Arts Management Limited
Company StatusDissolved
Company Number09744579
CategoryPrivate Limited Company
Incorporation Date24 August 2015(8 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameLogatus Art Management Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Lilian Oline Guadalupe Hennessy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(6 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 13 October 2020)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 3 Cottage Green
London
SE5 7ST
Director NameMiss Anita Frances Rose
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(same day as company formation)
RoleCopywriter
Country of ResidenceEngland
Correspondence AddressCollingwood House 3 Cottage Green
London
SE5 7ST
Director NameMs Tuck May Loke
Date of BirthNovember 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed25 August 2016(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2018)
RoleArts Manager
Country of ResidenceFrance
Correspondence Address34 Oakbark House High Street
Brentford
TW8 8LF

Location

Registered AddressCollingwood House
3 Cottage Green
London
SE5 7ST
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
26 June 2020Application to strike the company off the register (3 pages)
2 January 2020Termination of appointment of Tuck May Loke as a director on 1 December 2018 (1 page)
2 January 2020Confirmation statement made on 26 October 2019 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
31 December 2018Previous accounting period extended from 31 August 2018 to 30 November 2018 (1 page)
26 October 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
17 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
21 October 2016Termination of appointment of Anita Frances Rose as a director on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Anita Frances Rose as a director on 19 October 2016 (1 page)
5 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
7 September 2016Director's details changed for Ms Tuck May Loke on 2 September 2016 (2 pages)
7 September 2016Director's details changed for Ms Tuck May Loke on 2 September 2016 (2 pages)
2 September 2016Appointment of Ms Tuk May Loke as a director on 25 August 2016 (2 pages)
2 September 2016Director's details changed for Ms Tuk May Loke on 2 September 2016 (2 pages)
2 September 2016Appointment of Ms Tuk May Loke as a director on 25 August 2016 (2 pages)
2 September 2016Director's details changed for Ms Tuk May Loke on 2 September 2016 (2 pages)
15 March 2016Registered office address changed from 14 Kipling Road Poole Dorset BH14 0QN England to Collingwood House 3 Cottage Green London SE5 7st on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 14 Kipling Road Poole Dorset BH14 0QN England to Collingwood House 3 Cottage Green London SE5 7st on 15 March 2016 (1 page)
15 March 2016Appointment of Mrs Lilian Oline Guadalupe Hennessy as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mrs Lilian Oline Guadalupe Hennessy as a director on 15 March 2016 (2 pages)
26 October 2015Director's details changed for Miss Anita Frances Rose on 25 August 2015 (2 pages)
26 October 2015Director's details changed for Miss Anita Frances Rose on 25 August 2015 (2 pages)
1 October 2015Company name changed logatus art management LTD\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
1 October 2015Company name changed logatus art management LTD\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
24 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-24
  • GBP 1
(29 pages)
24 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-24
  • GBP 1
(29 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)