LOGICA SERVICES UK LIMITED
Status | DISSOLVED |
Company No. | 03282479 |
Category | Private Limited Company |
Incorporated | 22 Nov 1996 |
Age | 27 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 21 Oct 2014 |
Years | 9 years, 8 months, 18 days |
SUMMARY
LOGICA SERVICES UK LIMITED is an dissolved private limited company with number 03282479. It was incorporated 27 years, 7 months, 16 days ago, on 22 November 1996 and it was dissolved 9 years, 8 months, 18 days ago, on 21 October 2014. The company address is 250 Brook Drive 250 Brook Drive, Reading, RG2 6UA.
Company Fillings
Gazette dissolved voluntary
Date: 21 Oct 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jul 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 02 Aug 2013
Action Date: 24 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-24
Officer name: Mr. Timothy Walter Gregory
Documents
Change account reference date company current shortened
Date: 02 Apr 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-29
New date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Appoint person director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Timothy Walter Gregory
Documents
Appoint person director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Faris Mehdi Kadhim Mohammed
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Logicacmg International Holdings Ltd
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Kay
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Griggs
Documents
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert David Anderson
Documents
Miscellaneous
Date: 06 Sep 2012
Category: Miscellaneous
Type: MISC
Description: Statement under section 519 companies act 2006
Documents
Appoint person director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Walton Kay
Documents
Termination director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Floydd
Documents
Accounts with accounts type full
Date: 31 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint corporate secretary company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Logica Cosec Limited
Documents
Termination secretary company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Logica International Limited
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Statement of companys objects
Date: 12 Oct 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 12 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Mackay
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin Peter Griggs
Documents
Accounts with accounts type full
Date: 23 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change corporate director company with change date
Date: 25 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-11-22
Officer name: Logica Cmg International Holdings Ltd
Documents
Change corporate secretary company with change date
Date: 25 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-22
Officer name: Logica International Limited
Documents
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
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: Mr William Floydd
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed thomas owen mackay
Documents
Accounts with accounts type full
Date: 30 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james mckenna
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / logica international LIMITED / 01/10/2008
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / logica cmg international holdings LTD / 01/10/2008
Documents
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
Resolution
Date: 12 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kevin radley
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288a
Description: Director appointed william floydd
Documents
Certificate change of name company
Date: 27 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed logicacmg services LIMITED\certificate issued on 03/03/08
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
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
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
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
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/05; full list of members
Documents
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
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/04; full list of members
Documents
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
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/03; full list of members
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 25 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed logica services LIMITED\certificate issued on 25/09/03
Documents
Legacy
Date: 21 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 29/12/03
Documents
Accounts with accounts type full
Date: 11 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/02; full list of members
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 19 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed enable computing LIMITED\certificate issued on 19/03/01
Documents
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/00; full list of members
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/99; full list of members
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 30/06/00
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 13 Jul 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 05 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 05/07/99 from: holly grange holly lane balsall common coventry west midlands CV7 7EB
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/98; no change of members
Documents
Legacy
Date: 16 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 11 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 15 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 30/04/98
Documents
Legacy
Date: 11 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/97; full list of members
Documents
Resolution
Date: 26 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 18/11/97 from: 3600 parkside birmingham business park birmingham B37 7YG
Documents
Some Companies
7TH FLOOR STATION HOUSE,ALTRINCHAM,WA14 1EP
Number: | 11715734 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELMSFORD BUSINESS IMPROVEMENT DISTRICT LTD
AQUILA HOUSE,CHELMSFORD,CM1 1BN
Number: | 11279004 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SL020328 |
Status: | ACTIVE |
Category: | Limited Partnership |
7TH FLOOR,LONDON,EC4A 3AG
Number: | 01604981 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WINSHAM HOUSE,LONDON,NW1 1LS
Number: | 07554724 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 A LONG STREET,ATHERSTONE,CV9 1AZ
Number: | 10778235 |
Status: | ACTIVE |
Category: | Private Limited Company |