LOGICA GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LOGICA GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03111266

Incorporation date

03/10/1995

Size

Full

Contacts

Registered address

Registered address

250 Brook Drive, Reading, Berkshire RG2 6UACopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1995)
dot icon25/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2014
Voluntary strike-off action has been suspended
dot icon23/09/2014
Voluntary strike-off action has been suspended
dot icon08/07/2014
First Gazette notice for voluntary strike-off
dot icon01/07/2014
Application to strike the company off the register
dot icon26/06/2014
Statement by directors
dot icon26/06/2014
Solvency statement dated 26/06/14
dot icon26/06/2014
Statement of capital on 2014-06-26
dot icon26/06/2014
Resolutions
dot icon02/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-09-30
dot icon28/08/2013
Resolutions
dot icon28/08/2013
Resolutions
dot icon28/08/2013
Resolutions
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-08-21
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-08-21
dot icon02/08/2013
Director's details changed for Mr. Timothy Walter Gregory on 2013-07-24
dot icon07/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon02/04/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon04/10/2012
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director
dot icon04/10/2012
Appointment of Mr. Timothy Walter Gregory as a director
dot icon04/10/2012
Termination of appointment of Timothy Allison as a director
dot icon04/10/2012
Termination of appointment of Gavin Griggs as a director
dot icon06/09/2012
Appointment of Mr Robert David Anderson as a director
dot icon06/09/2012
Miscellaneous
dot icon13/08/2012
Appointment of Mr Timothy John Allison as a director
dot icon10/08/2012
Termination of appointment of Thomas Mackay as a director
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon04/01/2012
Director's details changed for Thomas Owen Mackay on 2011-12-21
dot icon20/12/2011
Appointment of Logica Cosec Limited as a secretary
dot icon20/12/2011
Termination of appointment of Logica International Limited as a secretary
dot icon19/09/2011
Statement of company's objects
dot icon19/09/2011
Resolutions
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon05/01/2011
Termination of appointment of David Humphries as a director
dot icon05/01/2011
Appointment of Thomas Owen Mackay as a director
dot icon01/10/2010
Termination of appointment of Thomas Mackay as a director
dot icon01/10/2010
Appointment of Gavin Peter Griggs as a director
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon03/06/2010
Secretary's details changed for Logica International Limited on 2009-10-01
dot icon04/11/2009
Director's details changed for Thomas Owen Mackay on 2009-10-12
dot icon04/11/2009
Director's details changed for David Humphries on 2009-10-12
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 15/05/09; full list of members
dot icon03/06/2009
Location of register of members
dot icon21/12/2008
Appointment terminated director paul weaver
dot icon21/12/2008
Director appointed david humphries
dot icon01/10/2008
Secretary's change of particulars / logica international LIMITED / 01/10/2008
dot icon30/09/2008
Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL
dot icon12/09/2008
Resolutions
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 15/05/08; full list of members
dot icon15/05/2008
Certificate of change of name
dot icon16/11/2007
New director appointed
dot icon16/11/2007
Director resigned
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 15/05/07; full list of members
dot icon17/02/2007
Certificate of cancellation of share premium account
dot icon14/02/2007
Court order
dot icon25/01/2007
Resolutions
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Statement of affairs
dot icon23/11/2006
Ad 25/10/06--------- £ si 115500@1=115500 £ ic 134500/250000
dot icon23/11/2006
Statement of affairs
dot icon23/11/2006
Ad 25/10/06--------- £ si 50000@1=50000 £ ic 84500/134500
dot icon15/11/2006
Nc inc already adjusted 20/10/06
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon31/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/06/2006
Return made up to 15/05/06; full list of members
dot icon13/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/05/2005
Return made up to 15/05/05; full list of members
dot icon22/04/2005
New director appointed
dot icon22/04/2005
Director resigned
dot icon07/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/06/2004
Return made up to 15/05/04; full list of members
dot icon27/04/2004
Certificate of change of name
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
Director resigned
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/06/2003
Return made up to 15/05/03; full list of members
dot icon14/04/2003
Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW
dot icon23/03/2003
Director resigned
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon18/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/08/2002
Auditor's resignation
dot icon23/05/2002
Return made up to 15/05/02; full list of members
dot icon20/03/2002
Registered office changed on 20/03/02 from: admiral house 193-199 london road camberley surrey GU15 3JT
dot icon02/02/2002
Accounts for a dormant company made up to 2000-12-31
dot icon21/05/2001
Return made up to 15/05/01; full list of members
dot icon09/03/2001
New secretary appointed
dot icon09/03/2001
Secretary resigned
dot icon22/01/2001
Auditor's resignation
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Return made up to 15/05/00; full list of members
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon04/06/1999
Return made up to 15/05/99; no change of members
dot icon12/06/1998
Return made up to 15/05/98; full list of members
dot icon31/05/1998
Auditor's resignation
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon17/10/1997
Return made up to 03/10/97; full list of members
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New secretary appointed
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Secretary resigned;director resigned
dot icon09/07/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon09/07/1997
Registered office changed on 09/07/97 from: 24 queen square bath BA1 2HY
dot icon01/07/1997
Auditor's resignation
dot icon09/04/1997
Director resigned
dot icon15/03/1997
Particulars of mortgage/charge
dot icon16/01/1997
Director resigned
dot icon17/12/1996
Accounts for a small company made up to 1996-09-30
dot icon13/11/1996
Return made up to 03/10/96; full list of members
dot icon30/10/1996
New director appointed
dot icon26/03/1996
Ad 22/03/96--------- £ si 1000@1=1000 £ ic 83500/84500
dot icon09/01/1996
Ad 03/01/96--------- £ si 10000@1=10000 £ ic 73500/83500
dot icon21/12/1995
Ad 19/12/95--------- £ si 5000@1=5000 £ ic 68500/73500
dot icon29/11/1995
Ad 27/11/95--------- £ si 6000@1=6000 £ ic 62500/68500
dot icon21/11/1995
Particulars of mortgage/charge
dot icon31/10/1995
New director appointed
dot icon12/10/1995
Ad 04/10/95--------- £ si 62498@1=62498 £ ic 2/62500
dot icon12/10/1995
Accounting reference date notified as 30/09
dot icon09/10/1995
Secretary resigned
dot icon03/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/10/1995 - 03/10/1995
99600
Ellison, John Kevin
Secretary
03/10/1995 - 25/06/1997
8
Weaver, Paul
Director
13/02/2003 - 30/11/2008
51
Paton, Daryl Marc
Secretary
25/06/1997 - 20/02/2001
5
Neville, Geoffrey Leslie
Director
25/06/1997 - 28/02/2003
62

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 LOGICA GROUP HOLDINGS LIMITED

LOGICA GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/10/1995 with the registered office located at 250 Brook Drive, Reading, Berkshire RG2 6UA. There are currently 4 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 LOGICA GROUP HOLDINGS LIMITED?

toggle

LOGICA GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 03/10/1995 and dissolved on 25/11/2014.

Where is LOGICA GROUP HOLDINGS LIMITED located?

toggle

LOGICA GROUP HOLDINGS LIMITED is registered at 250 Brook Drive, Reading, Berkshire RG2 6UA.

What does LOGICA GROUP HOLDINGS LIMITED do?

toggle

LOGICA GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LOGICA GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 25/11/2014: Final Gazette dissolved via voluntary strike-off.