LOGICA TEAM 121 (CONSULTING) LIMITED

250 Brook Drive 250 Brook Drive, Reading, RG2 6UA
StatusDISSOLVED
Company No.02490127
CategoryPrivate Limited Company
Incorporated06 Apr 1990
Age34 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution29 Jun 2010
Years14 years, 9 days

SUMMARY

LOGICA TEAM 121 (CONSULTING) LIMITED is an dissolved private limited company with number 02490127. It was incorporated 34 years, 3 months, 2 days ago, on 06 April 1990 and it was dissolved 14 years, 9 days ago, on 29 June 2010. The company address is 250 Brook Drive 250 Brook Drive, Reading, RG2 6UA.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Thomas Owen Mackay

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Alice Rivers

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed alice rivers

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul weaver

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed thomas owen mackay

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / logica international LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / logica cmg international holdings LTD / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL

Documents

View document PDF

Resolution

Date: 12 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director kevin radley

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288a

Description: Director appointed paul weaver

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/05; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/04; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 29/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 21 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed team 121 (consulting) LIMITED\certificate issued on 03/08/99

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 04 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 04/07/99 from: holly grange holly lane balsall common coventry w midlands CV7 7EB

Documents

View document PDF

Legacy

Date: 04 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/99; no change of members

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 14 May 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 121 consulting LIMITED\certificate issued on 04/05/99

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Auditors resignation company

Date: 13 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Address

Type: 287

Description: Registered office changed on 07/05/98 from: 3600 parkside birmingham business park birmingham west midlands B37 7YG

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/98; no change of members

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 09/06/97 from: palace court 17 london road maidstone kent ME16 8JE

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/97; full list of members

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Capital

Type: 88(2)R

Description: Ad 02/12/96--------- premium £ si [email protected] £ ic 30000/30000

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 17 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Capital

Type: 123

Description: £ nc 30000/32500 05/07/96

Documents

View document PDF

Legacy

Date: 10 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Capital

Type: 88(2)R

Description: Ad 09/02/96--------- £ si [email protected]=28943 £ ic 1057/30000

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Capital

Type: 123

Description: £ nc 1057/30000 26/01/96

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Capital

Type: 122

Description: S-div 09/02/96

Documents

View document PDF

Legacy

Date: 25 Feb 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Auditors resignation company

Date: 21 Aug 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/95; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Resolution

Date: 30 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 1995

Category: Capital

Type: 88(2)R

Description: Ad 23/02/95--------- £ si 57@1=57 £ ic 1000/1057

Documents

View document PDF

Legacy

Date: 13 Mar 1995

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/02/95

Documents

View document PDF

Resolution

Date: 13 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

EVA LONG PRODUCTIONS LTD

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:06763309
Status:ACTIVE
Category:Private Limited Company

LCP PROPERTY LIMITED

62 DARTMOUTH ROAD,LONDON,NW2 4HA

Number:09942438
Status:ACTIVE
Category:Private Limited Company

MELCHIC CARE LIMITED

213 HORRELL ROAD,BIRMINGHAM,B26 3AL

Number:09086816
Status:ACTIVE
Category:Private Limited Company

POWER GENERATION TECHNICAL & COMMERCIAL SERVICES LIMITED

SUITE G2 MONTPELLIER HOUSE,CHELTENHAM,GL50 1TY

Number:06295838
Status:LIQUIDATION
Category:Private Limited Company

PURE LAW LLP

JUBILEE HOUSE 3 THE DRIVE,BRENTWOOD,CM13 3FR

Number:OC336236
Status:ACTIVE
Category:Limited Liability Partnership

RKP JOINERY LIMITED

18 TWEED CRESCENT,GALASHIELS,TD1 3EE

Number:SC572693
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source