LOGICA TEAM 121 (CONSULTING) LIMITED

Register to unlock more data on OkredoRegister

LOGICA TEAM 121 (CONSULTING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02490127

Incorporation date

05/04/1990

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 05/04/1990)
dot icon28/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/03/2010
First Gazette notice for voluntary strike-off
dot icon01/03/2010
Application to strike the company off the register
dot icon03/11/2009
Director's details changed for Thomas Owen Mackay on 2009-10-12
dot icon25/10/2009
Director's details changed for Alice Rivers on 2009-10-11
dot icon28/07/2009
Director appointed alice rivers
dot icon14/07/2009
Accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 06/04/09; full list of members
dot icon07/04/2009
Location of register of members
dot icon20/12/2008
Appointment Terminated Director paul weaver
dot icon20/12/2008
Director appointed thomas owen mackay
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 icon30/09/2008
Director's Change of Particulars / logica cmg international holdings LTD / 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 icon10/08/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Appointment Terminated Director kevin radley
dot icon20/05/2008
Director appointed paul weaver
dot icon07/05/2008
Return made up to 06/04/08; full list of members
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon01/05/2007
Return made up to 06/04/07; full list of members
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 06/04/06; full list of members
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon02/05/2005
Return made up to 06/04/05; full list of members
dot icon02/05/2005
Location of register of members address changed
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon09/09/2004
Director resigned
dot icon12/05/2004
Return made up to 06/04/04; full list of members
dot icon06/05/2004
Director's particulars changed
dot icon20/06/2003
Accounting reference date extended from 30/06/03 to 29/12/03
dot icon12/05/2003
Full accounts made up to 2002-06-30
dot icon27/04/2003
Return made up to 06/04/03; full list of members
dot icon20/03/2003
Auditor's resignation
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Director resigned
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon25/04/2002
Return made up to 06/04/02; full list of members
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon26/04/2001
Return made up to 06/04/01; full list of members
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon04/05/2000
Return made up to 06/04/00; full list of members
dot icon23/02/2000
Director resigned
dot icon09/09/1999
New secretary appointed
dot icon09/09/1999
Secretary resigned
dot icon01/08/1999
Certificate of change of name
dot icon29/07/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon03/07/1999
Full accounts made up to 1999-04-30
dot icon03/07/1999
Registered office changed on 04/07/99 from: holly grange holly lane balsall common coventry w midlands CV7 7EB
dot icon03/07/1999
Director resigned
dot icon03/07/1999
Director resigned
dot icon03/07/1999
Director resigned
dot icon18/05/1999
Return made up to 06/04/99; no change of members
dot icon18/05/1999
Director's particulars changed
dot icon13/05/1999
Certificate of change of name
dot icon23/12/1998
Director resigned
dot icon23/12/1998
New director appointed
dot icon08/11/1998
Full accounts made up to 1998-04-30
dot icon12/10/1998
Auditor's resignation
dot icon21/09/1998
Auditor's resignation
dot icon06/05/1998
Registered office changed on 07/05/98 from: 3600 parkside birmingham business park birmingham west midlands B37 7YG
dot icon30/04/1998
Return made up to 06/04/98; no change of members
dot icon10/04/1998
Director resigned
dot icon23/02/1998
Full accounts made up to 1997-04-30
dot icon05/10/1997
New director appointed
dot icon08/06/1997
Registered office changed on 09/06/97 from: palace court 17 london road maidstone kent ME16 8JE
dot icon13/05/1997
Return made up to 06/04/97; full list of members
dot icon13/05/1997
Secretary's particulars changed;director's particulars changed
dot icon12/05/1997
Ad 02/12/96--------- premium £ si [email protected] £ ic 30000/30000
dot icon09/02/1997
Director resigned
dot icon23/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon17/12/1996
Accounts for a small company made up to 1996-04-30
dot icon20/11/1996
Director resigned
dot icon16/07/1996
Resolutions
dot icon16/07/1996
£ nc 30000/32500 05/07/96
dot icon09/05/1996
Return made up to 06/04/96; full list of members
dot icon27/02/1996
Ad 09/02/96--------- £ si [email protected]=28943 £ ic 1057/30000
dot icon27/02/1996
£ nc 1057/30000 26/01/96
dot icon27/02/1996
S-div 09/02/96
dot icon24/02/1996
Director's particulars changed
dot icon21/02/1996
New director appointed
dot icon18/10/1995
Accounts for a small company made up to 1995-04-30
dot icon20/08/1995
Auditor's resignation
dot icon07/08/1995
Director resigned
dot icon07/08/1995
New director appointed
dot icon11/06/1995
Particulars of mortgage/charge
dot icon23/04/1995
Return made up to 06/04/95; full list of members
dot icon23/04/1995
Secretary's particulars changed
dot icon29/03/1995
Accounts for a small company made up to 1994-04-30
dot icon29/03/1995
Resolutions
dot icon12/03/1995
Ad 23/02/95--------- £ si 57@1=57 £ ic 1000/1057
dot icon12/03/1995
Nc inc already adjusted 23/02/95
dot icon12/03/1995
Resolutions
dot icon18/04/1994
Return made up to 06/04/94; full list of members
dot icon17/03/1994
Registered office changed on 18/03/94 from: 8 beaulieu close twickenham middlesex TW1 2JR
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon08/02/1994
Ad 30/12/93--------- £ si 900@1=900 £ ic 100/1000
dot icon18/01/1994
Resolutions
dot icon18/01/1994
£ nc 100/1000 30/12/93
dot icon11/01/1994
Resolutions
dot icon27/10/1993
New director appointed
dot icon26/04/1993
Return made up to 06/04/93; full list of members
dot icon17/03/1993
Accounts for a small company made up to 1992-04-30
dot icon30/10/1992
Director's particulars changed
dot icon29/04/1992
Return made up to 06/04/92; full list of members
dot icon24/04/1992
Director's particulars changed
dot icon10/03/1992
Accounts for a small company made up to 1991-04-30
dot icon22/01/1992
Director resigned
dot icon12/01/1992
New director appointed
dot icon08/01/1992
Registered office changed on 09/01/92 from: 180 barker drive london NW1 0JF
dot icon02/09/1991
Registered office changed on 03/09/91 from: 9 florence gardens staines middlesex TW18 1HG
dot icon15/05/1991
Return made up to 05/04/91; full list of members
dot icon05/06/1990
Ad 02/05/90-08/05/90 £ si 98@1=98 £ ic 2/100
dot icon09/05/1990
Memorandum and Articles of Association
dot icon26/04/1990
Certificate of change of name
dot icon26/04/1990
Accounting reference date notified as 30/04
dot icon25/04/1990
Registered office changed on 26/04/90 from: 50 lincoln's inn fields london WC2A 3PF
dot icon25/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1990
Resolutions
dot icon05/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackay, Thomas Owen
Director
30/11/2008 - Present
79
Speksnyder, Gary
Director
01/12/1996 - 27/06/1999
11
LOGICA INTERNATIONAL LIMITED
Corporate Secretary
10/08/1999 - Present
10
LOGICA CMG INTERNATIONAL HOLDINGS LTD
Corporate Director
01/09/2002 - Present
3
Julien, Laurence Sidney, Dr
Director
30/01/2001 - 01/09/2002
10

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 TEAM 121 (CONSULTING) LIMITED

LOGICA TEAM 121 (CONSULTING) LIMITED is an(a) Dissolved company incorporated on 05/04/1990 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 TEAM 121 (CONSULTING) LIMITED?

toggle

LOGICA TEAM 121 (CONSULTING) LIMITED is currently Dissolved. It was registered on 05/04/1990 and dissolved on 28/06/2010.

Where is LOGICA TEAM 121 (CONSULTING) LIMITED located?

toggle

LOGICA TEAM 121 (CONSULTING) LIMITED is registered at 250 Brook Drive, Green Park, Reading RG2 6UA.

What does LOGICA TEAM 121 (CONSULTING) LIMITED do?

toggle

LOGICA TEAM 121 (CONSULTING) LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for LOGICA TEAM 121 (CONSULTING) LIMITED?

toggle

The latest filing was on 28/06/2010: Final Gazette dissolved via voluntary strike-off.