LOGICA INSURANCE SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

LOGICA INSURANCE SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05886611

Incorporation date

24/07/2006

Size

Dormant

Contacts

Registered address

Registered address

250 Brook Drive, Green Park, Reading RG2 6UACopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2006)
dot icon23/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2013
First Gazette notice for voluntary strike-off
dot icon27/08/2013
Application to strike the company off the register
dot icon21/08/2013
Statement by Directors
dot icon21/08/2013
Solvency Statement dated 21/08/13
dot icon21/08/2013
Statement of capital on 2013-08-22
dot icon21/08/2013
Resolutions
dot icon20/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon01/08/2013
Director's details changed for Mr. Timothy Walter Gregory on 2013-07-24
dot icon09/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon01/04/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon08/10/2012
Appointment of Mr. Timothy Walter Gregory as a director on 2012-09-19
dot icon08/10/2012
Appointment of Mr. Robert David Anderson as a director on 2012-09-19
dot icon08/10/2012
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on 2012-09-19
dot icon08/10/2012
Termination of appointment of Jeremy Poole Norton as a director on 2012-09-19
dot icon08/10/2012
Termination of appointment of John James Hemming as a director on 2012-09-19
dot icon08/10/2012
Termination of appointment of Jonathan Walton Kay as a director on 2012-08-31
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon12/08/2012
Appointment of Jonathan Walton Kay as a director on 2012-07-31
dot icon09/08/2012
Termination of appointment of William James Spencer Floydd as a director on 2012-07-31
dot icon19/12/2011
Appointment of Logica Cosec Limited as a secretary on 2011-12-07
dot icon19/12/2011
Termination of appointment of Logica International Limited as a secretary on 2011-12-07
dot icon11/10/2011
Statement of company's objects
dot icon11/10/2011
Resolutions
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon26/07/2010
Secretary's details changed for Logica International Limited on 2009-10-01
dot icon26/07/2010
Director's details changed for Jeremy Poole Norton on 2009-10-01
dot icon03/11/2009
Director's details changed for John James Hemming on 2009-10-12
dot icon03/11/2009
Director's details changed for Mr William Floydd on 2009-10-12
dot icon30/07/2009
Return made up to 25/07/09; full list of members
dot icon30/07/2009
Location of register of members
dot icon14/07/2009
Accounts made up to 2008-12-31
dot icon30/09/2008
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
dot icon29/09/2008
Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL
dot icon11/09/2008
Resolutions
dot icon08/09/2008
Appointment Terminated Director john phillips
dot icon24/07/2008
Return made up to 25/07/08; full list of members
dot icon01/06/2008
Director appointed john grayson phillips
dot icon22/05/2008
Accounts made up to 2007-12-31
dot icon20/05/2008
Director appointed jeremy poole norton
dot icon20/05/2008
Director appointed william floydd
dot icon20/05/2008
Appointment Terminated Director kevin radley
dot icon26/02/2008
Certificate of change of name
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon14/08/2007
Return made up to 25/07/07; full list of members
dot icon12/02/2007
Director resigned
dot icon12/02/2007
New director appointed
dot icon07/01/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon10/09/2006
New director appointed
dot icon20/08/2006
Secretary resigned
dot icon17/08/2006
Ad 11/08/06--------- £ si 25000@1=25000 £ ic 1/25001
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Secretary resigned
dot icon31/07/2006
New director appointed
dot icon24/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CGI NORDIC HOLDINGS LIMITED
Corporate Secretary
06/12/2011 - Present
36
LOGICA INTERNATIONAL LIMITED
Corporate Secretary
24/07/2006 - 06/12/2011
27
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/07/2006 - 24/07/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/07/2006 - 24/07/2006
43699
Gregory, Timothy Walter
Director
18/09/2012 - Present
46

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 INSURANCE SERVICES UK LIMITED

LOGICA INSURANCE SERVICES UK LIMITED is an(a) Dissolved company incorporated on 24/07/2006 with the registered office located at 250 Brook Drive, Green Park, Reading 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 INSURANCE SERVICES UK LIMITED?

toggle

LOGICA INSURANCE SERVICES UK LIMITED is currently Dissolved. It was registered on 24/07/2006 and dissolved on 23/12/2013.

Where is LOGICA INSURANCE SERVICES UK LIMITED located?

toggle

LOGICA INSURANCE SERVICES UK LIMITED is registered at 250 Brook Drive, Green Park, Reading RG2 6UA.

What does LOGICA INSURANCE SERVICES UK LIMITED do?

toggle

LOGICA INSURANCE SERVICES UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LOGICA INSURANCE SERVICES UK LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved via voluntary strike-off.