CONCLUSIVE LOGIC LIMITED

Register to unlock more data on OkredoRegister

CONCLUSIVE LOGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03822152

Incorporation date

08/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 Chalkwell Lawns, 648-656 London Road, Westcliff On Sea, Essex S90 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1999)
dot icon27/09/2013
Final Gazette dissolved following liquidation
dot icon27/06/2013
Liquidators' statement of receipts and payments to 2013-06-17
dot icon27/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon10/04/2013
Liquidators' statement of receipts and payments to 2013-02-26
dot icon17/12/2012
Liquidators' statement of receipts and payments to 2012-08-26
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2012-02-26
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2011-08-26
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2011-02-26
dot icon09/09/2010
Liquidators' statement of receipts and payments to 2010-08-26
dot icon21/03/2010
Liquidators' statement of receipts and payments to 2010-02-26
dot icon06/09/2009
Liquidators' statement of receipts and payments to 2009-08-26
dot icon04/04/2009
Liquidators' statement of receipts and payments to 2009-02-26
dot icon25/02/2009
Registered office changed on 26/02/2009 from haines watts 2ND floor 25-31 tavistock place london WC1H 9SF
dot icon21/10/2008
Insolvency filing
dot icon14/09/2008
Insolvency filing
dot icon31/08/2008
Liquidators' statement of receipts and payments to 2008-08-26
dot icon04/03/2008
Liquidators' statement of receipts and payments to 2008-08-26
dot icon02/10/2007
Liquidators' statement of receipts and payments
dot icon31/03/2007
Liquidators' statement of receipts and payments
dot icon11/09/2006
Liquidators' statement of receipts and payments
dot icon09/03/2006
Liquidators' statement of receipts and payments
dot icon07/09/2005
Liquidators' statement of receipts and payments
dot icon30/06/2005
Registered office changed on 01/07/05 from: 3RD floor 70-74 city road london EC1Y 2BJ
dot icon10/03/2005
Liquidators' statement of receipts and payments
dot icon05/09/2004
Liquidators' statement of receipts and payments
dot icon08/03/2004
Liquidators' statement of receipts and payments
dot icon07/09/2003
Liquidators' statement of receipts and payments
dot icon11/05/2003
Liquidators' statement of receipts and payments
dot icon17/03/2003
Liquidators' statement of receipts and payments
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Statement of affairs
dot icon18/03/2002
Appointment of a voluntary liquidator
dot icon14/03/2002
Registered office changed on 15/03/02 from: 16 old bailey london EC4M 7EG
dot icon17/12/2001
Director resigned
dot icon02/12/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon09/10/2001
Director's particulars changed
dot icon18/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/09/2001
Return made up to 09/08/01; full list of members
dot icon23/08/2001
Secretary resigned
dot icon21/08/2001
Ad 27/07/01--------- £ si [email protected]=1069 £ ic 1057857/1058926
dot icon21/08/2001
Ad 31/07/01--------- £ si [email protected]=311 £ ic 1057546/1057857
dot icon21/08/2001
Ad 23/05/01--------- £ si [email protected]=3614 £ ic 1053932/1057546
dot icon20/08/2001
Ad 23/05/01--------- £ si [email protected]=3614 £ ic 1050318/1053932
dot icon09/08/2001
Director resigned
dot icon27/07/2001
New secretary appointed
dot icon27/07/2001
New secretary appointed
dot icon27/07/2001
Registered office changed on 28/07/01 from: berwin leighton adelaide house london bridge EC4R 9HA
dot icon03/07/2001
Particulars of mortgage/charge
dot icon01/07/2001
Nc inc already adjusted 23/05/01
dot icon01/07/2001
Memorandum and Articles of Association
dot icon01/07/2001
Resolutions
dot icon01/07/2001
Resolutions
dot icon01/07/2001
Resolutions
dot icon01/07/2001
Resolutions
dot icon24/09/2000
New director appointed
dot icon21/09/2000
Certificate of change of name
dot icon06/09/2000
New director appointed
dot icon06/09/2000
Return made up to 09/08/00; full list of members
dot icon06/09/2000
Secretary's particulars changed;director's particulars changed
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon03/09/2000
Ad 07/07/00--------- £ si [email protected]=198 £ ic 808192/808390
dot icon21/08/2000
Ad 31/07/00--------- £ si [email protected]=2272 £ ic 805920/808192
dot icon16/08/2000
Ad 17/07/00--------- £ si [email protected]=1988 £ ic 803932/805920
dot icon02/08/2000
Nc inc already adjusted 07/07/00
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon01/08/2000
Ad 07/07/00--------- £ si [email protected]=68181 £ ic 735751/803932
dot icon01/08/2000
Conve 07/07/00
dot icon21/06/2000
New director appointed
dot icon26/04/2000
Ad 17/04/00--------- £ si 450000@1=450000 £ ic 285751/735751
dot icon21/04/2000
New director appointed
dot icon19/04/2000
Accounting reference date shortened from 31/12/00 to 31/12/99
dot icon17/04/2000
Ad 18/01/00--------- £ si 225000@1=225000 £ ic 60751/285751
dot icon14/02/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon10/01/2000
Ad 08/11/99--------- £ si [email protected]=51419 £ ic 9332/60751
dot icon10/01/2000
Ad 08/11/99--------- £ si [email protected]=7499 £ ic 1833/9332
dot icon10/01/2000
Ad 08/11/99--------- £ si [email protected]=666 £ ic 1167/1833
dot icon10/01/2000
Ad 08/11/99--------- £ si [email protected]=1166 £ ic 1/1167
dot icon10/01/2000
New director appointed
dot icon10/01/2000
£ nc 1000/1047528 08/11/99
dot icon10/01/2000
S-div 08/11/99
dot icon10/01/2000
Resolutions
dot icon10/01/2000
Resolutions
dot icon10/01/2000
Resolutions
dot icon10/01/2000
Memorandum and Articles of Association
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New secretary appointed;new director appointed
dot icon21/10/1999
Registered office changed on 22/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon20/10/1999
Memorandum and Articles of Association
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
Director resigned
dot icon17/10/1999
Certificate of change of name
dot icon08/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batterham, Christopher Michael
Director
16/04/2000 - 05/11/2001
23
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/08/1999 - 06/10/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/08/1999 - 06/10/1999
43699
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
03/06/2001 - Present
400
Karney, Andrew Lumsdaine
Director
16/04/2000 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCLUSIVE LOGIC LIMITED

CONCLUSIVE LOGIC LIMITED is an(a) Dissolved company incorporated on 08/08/1999 with the registered office located at Suite 3 Chalkwell Lawns, 648-656 London Road, Westcliff On Sea, Essex S90 9HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CONCLUSIVE LOGIC LIMITED?

toggle

CONCLUSIVE LOGIC LIMITED is currently Dissolved. It was registered on 08/08/1999 and dissolved on 27/09/2013.

Where is CONCLUSIVE LOGIC LIMITED located?

toggle

CONCLUSIVE LOGIC LIMITED is registered at Suite 3 Chalkwell Lawns, 648-656 London Road, Westcliff On Sea, Essex S90 9HR.

What does CONCLUSIVE LOGIC LIMITED do?

toggle

CONCLUSIVE LOGIC LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for CONCLUSIVE LOGIC LIMITED?

toggle

The latest filing was on 27/09/2013: Final Gazette dissolved following liquidation.