LOGICA QUEST TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

LOGICA QUEST TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03288806

Incorporation date

05/12/1996

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 05/12/1996)
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 icon01/08/2013
Director's details changed for Mr. Timothy Walter Gregory on 2013-07-24
dot icon03/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon01/04/2013
Previous accounting period shortened from 2012-12-29 to 2012-09-30
dot icon10/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
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 Gavin Peter Griggs as a director on 2012-09-19
dot icon08/10/2012
Termination of appointment of Alice Rivers as a director on 2012-09-19
dot icon30/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/12/2011
Appointment of Logica Cosec Limited as a secretary on 2011-12-07
dot icon19/12/2011
Appointment of Mr Gavin Peter Griggs as a director on 2011-12-07
dot icon19/12/2011
Termination of appointment of Logica International Limited as a secretary on 2011-12-07
dot icon19/12/2011
Termination of appointment of Seamus Declan Keating as a director on 2011-12-07
dot icon13/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon06/10/2011
Statement of company's objects
dot icon06/10/2011
Resolutions
dot icon07/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/07/2011
Director's details changed for Mr Seamus Keating on 2011-07-04
dot icon21/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon26/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/01/2010
Director's details changed for Mr Seamus Keating on 2010-01-01
dot icon20/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon20/12/2009
Secretary's details changed for Logica International Limited on 2009-11-29
dot icon25/10/2009
Director's details changed for Alice Rivers on 2009-10-11
dot icon25/10/2009
Director's details changed for Seamus Keating on 2009-10-11
dot icon22/07/2009
Accounts made up to 2008-12-31
dot icon20/12/2008
Appointment Terminated Director paul weaver
dot icon20/12/2008
Director appointed alice rivers
dot icon03/12/2008
Return made up to 29/11/08; full list of members
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 icon13/04/2008
Accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 06/12/07; full list of members
dot icon28/04/2007
Accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 06/12/06; full list of members
dot icon12/04/2006
Accounts made up to 2005-12-31
dot icon21/12/2005
Director's particulars changed
dot icon18/12/2005
Return made up to 07/12/05; full list of members
dot icon18/12/2005
Director's particulars changed
dot icon04/07/2005
Accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 07/12/04; full list of members
dot icon04/05/2004
Director resigned
dot icon04/05/2004
Director resigned
dot icon04/05/2004
New director appointed
dot icon04/05/2004
Accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 07/12/03; full list of members
dot icon20/06/2003
Accounting reference date extended from 30/06/03 to 29/12/03
dot icon20/03/2003
Auditor's resignation
dot icon10/02/2003
Full accounts made up to 2002-06-30
dot icon13/01/2003
Return made up to 06/12/02; full list of members
dot icon16/12/2002
Amended full accounts made up to 2001-06-30
dot icon01/05/2002
Full accounts made up to 2001-06-30
dot icon27/03/2002
Director's particulars changed
dot icon24/03/2002
Director's particulars changed
dot icon05/03/2002
Director's particulars changed
dot icon10/12/2001
Return made up to 06/12/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon27/12/2000
Return made up to 06/12/00; full list of members
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon11/07/2000
Memorandum and Articles of Association
dot icon20/06/2000
Certificate of change of name
dot icon09/04/2000
Director resigned
dot icon09/04/2000
New director appointed
dot icon13/12/1999
Return made up to 06/12/99; full list of members
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
New secretary appointed
dot icon10/08/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon25/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon20/07/1999
New director appointed
dot icon12/07/1999
Accounts made up to 1999-04-30
dot icon04/07/1999
Registered office changed on 05/07/99 from: holly grange holly lane balsall common coventry west midlands CV7 7EB
dot icon05/01/1999
Return made up to 06/12/98; no change of members
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon10/11/1998
Accounts made up to 1998-04-30
dot icon14/01/1998
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon06/01/1998
Return made up to 06/12/97; full list of members
dot icon25/11/1997
Resolutions
dot icon25/11/1997
Resolutions
dot icon25/11/1997
Resolutions
dot icon17/11/1997
Registered office changed on 18/11/97 from: 3600 parkside birmingham business park birmingham B37 7YG
dot icon30/04/1997
Certificate of change of name
dot icon11/12/1996
Secretary resigned
dot icon05/12/1996
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
Claremont, Mark Claude
Director
06/12/1998 - 27/06/1999
14
Mills, Ian William
Director
27/06/1999 - 02/04/2000
14
Ness, Stephen Paul
Secretary
05/12/1996 - 10/08/1999
11
Weaver, Paul
Director
25/04/2004 - 29/11/2008
50
Weaver, Paul
Director
27/06/1999 - 26/06/2000
50

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 QUEST TRUSTEES LIMITED

LOGICA QUEST TRUSTEES LIMITED is an(a) Dissolved company incorporated on 05/12/1996 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 QUEST TRUSTEES LIMITED?

toggle

LOGICA QUEST TRUSTEES LIMITED is currently Dissolved. It was registered on 05/12/1996 and dissolved on 23/12/2013.

Where is LOGICA QUEST TRUSTEES LIMITED located?

toggle

LOGICA QUEST TRUSTEES LIMITED is registered at 250 Brook Drive, Green Park, Reading RG2 6UA.

What does LOGICA QUEST TRUSTEES LIMITED do?

toggle

LOGICA QUEST TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LOGICA QUEST TRUSTEES LIMITED?

toggle

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