G-LOG (UK) LIMITED

Register to unlock more data on OkredoRegister

G-LOG (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04027412

Incorporation date

29/06/2000

Size

Full

Contacts

Registered address

Registered address

Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2000)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon02/03/2011
Secretary's details changed for David James Hudson on 2011-02-16
dot icon02/03/2011
Director's details changed for Mr David James Hudson on 2011-02-16
dot icon02/03/2011
Voluntary strike-off action has been suspended
dot icon31/01/2011
First Gazette notice for voluntary strike-off
dot icon19/01/2011
Application to strike the company off the register
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-12-06
dot icon03/11/2010
Statement of company's objects
dot icon03/11/2010
Resolutions
dot icon03/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2010
Termination of appointment of Ian Smith as a director
dot icon18/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon18/08/2010
Register(s) moved to registered inspection location
dot icon18/08/2010
Register inspection address has been changed
dot icon21/07/2010
Full accounts made up to 2008-12-01
dot icon21/07/2010
Full accounts made up to 2007-12-01
dot icon21/07/2010
Full accounts made up to 2006-12-01
dot icon21/07/2010
Annual return made up to 2009-06-30 with full list of shareholders
dot icon21/07/2010
Annual return made up to 2008-06-30 with full list of shareholders
dot icon21/07/2010
Director's details changed for David James Hudson on 2007-06-13
dot icon21/07/2010
Secretary's details changed for David James Hudson on 2007-06-13
dot icon15/07/2010
Restoration by order of the court
dot icon29/04/2008
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2007
First Gazette notice for voluntary strike-off
dot icon05/10/2007
Application for striking-off
dot icon13/09/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon12/07/2007
Return made up to 30/06/07; full list of members
dot icon26/07/2006
Return made up to 30/06/06; full list of members
dot icon06/07/2006
Full accounts made up to 2005-12-01
dot icon12/03/2006
Secretary resigned
dot icon14/02/2006
New secretary appointed;new director appointed
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon08/02/2006
Accounting reference date shortened from 31/12/05 to 01/12/05
dot icon22/12/2005
Director resigned
dot icon14/12/2005
New director appointed
dot icon12/12/2005
Registered office changed on 13/12/05 from: 8 bracknell beeches, old bracknell lane, bracknell, berkshire RG12 7BW
dot icon23/11/2005
New director appointed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/07/2005
Return made up to 30/06/05; full list of members
dot icon19/07/2005
Secretary's particulars changed
dot icon08/12/2004
Registered office changed on 09/12/04 from: 20 nugent road, surrey research park, guildford, surrey GU2 7AF
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon05/04/2004
Full accounts made up to 2003-12-31
dot icon14/03/2004
Full accounts made up to 2002-12-31
dot icon20/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/06/2003
Return made up to 30/06/03; full list of members
dot icon22/08/2002
New secretary appointed
dot icon12/08/2002
Return made up to 30/06/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon02/08/2002
New secretary appointed
dot icon02/08/2002
Secretary resigned
dot icon26/10/2001
Director resigned
dot icon05/07/2001
Return made up to 30/06/01; full list of members
dot icon03/07/2001
Certificate of change of name
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
Resolutions
dot icon09/05/2001
Particulars of mortgage/charge
dot icon07/03/2001
Registered office changed on 08/03/01 from: c/i white & case, 7-11 moorgate, london, EC2R 6HH
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
New secretary appointed
dot icon02/01/2001
Memorandum and Articles of Association
dot icon02/01/2001
Ad 19/12/00--------- £ si 499999@1=499999 £ ic 1/500000
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
£ nc 1000/500000 19/12/00
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon12/07/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon03/07/2000
Secretary resigned
dot icon29/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2008
dot iconLast change occurred
30/11/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2008
dot iconNext account date
30/11/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/06/2000 - 29/06/2000
99600
Smith, Ian Anderson
Director
02/11/2005 - 10/08/2010
21
Ritchie, Duncan
Director
29/06/2000 - 23/11/2005
1
Reardon, Colin James
Director
29/06/2000 - 16/10/2001
4
Hudson, David James
Director
02/11/2005 - Present
61

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 G-LOG (UK) LIMITED

G-LOG (UK) LIMITED is an(a) Dissolved company incorporated on 29/06/2000 with the registered office located at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G-LOG (UK) LIMITED?

toggle

G-LOG (UK) LIMITED is currently Dissolved. It was registered on 29/06/2000 and dissolved on 26/12/2011.

Where is G-LOG (UK) LIMITED located?

toggle

G-LOG (UK) LIMITED is registered at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA.

What does G-LOG (UK) LIMITED do?

toggle

G-LOG (UK) LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for G-LOG (UK) LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.