LOGICACMG FINANCIAL SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

LOGICACMG FINANCIAL SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03133690

Incorporation date

03/12/1995

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 03/12/1995)
dot icon03/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2013
First Gazette notice for voluntary strike-off
dot icon13/10/2013
Application to strike the company off the register
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-09-27
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 2012-12-29 to 2012-09-30
dot icon31/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon03/10/2012
Appointment of Mr. Timothy Walter Gregory as a director on 2012-09-19
dot icon03/10/2012
Appointment of Mr. Robert David Anderson as a director on 2012-09-19
dot icon03/10/2012
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on 2012-09-19
dot icon03/10/2012
Termination of appointment of Gavin Peter Griggs as a director on 2012-09-19
dot icon03/10/2012
Termination of appointment of Alice Rivers as a director on 2012-09-19
dot icon20/08/2012
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 Seamus Declan Keating 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 icon25/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon06/10/2011
Statement of company's objects
dot icon06/10/2011
Resolutions
dot icon22/09/2011
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 icon04/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon19/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Director's details changed for Mr Seamus Keating on 2010-01-01
dot icon26/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon26/10/2009
Director's details changed for Alice Rivers on 2009-10-12
dot icon26/10/2009
Director's details changed for Seamus Keating on 2009-10-12
dot icon26/10/2009
Secretary's details changed for Logica International Limited on 2009-10-12
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 icon29/06/2009
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 icon28/10/2008
Return made up to 12/10/08; 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 icon22/06/2008
Accounts made up to 2007-12-31
dot icon04/11/2007
Return made up to 12/10/07; full list of members
dot icon17/10/2007
Registered office changed on 18/10/07 from: 25 washington avenue manor park newham london E12 5JA
dot icon20/07/2007
Accounts made up to 2006-12-31
dot icon11/07/2007
Registered office changed on 12/07/07 from: stephenson house 75 hampstead road london NW1 2PL
dot icon05/11/2006
Return made up to 12/10/06; full list of members
dot icon21/08/2006
Accounts made up to 2005-12-31
dot icon21/12/2005
Director's particulars changed
dot icon05/11/2005
Return made up to 12/10/05; full list of members
dot icon12/07/2005
Accounts made up to 2004-12-31
dot icon16/01/2005
Full accounts made up to 2003-12-31
dot icon07/11/2004
Return made up to 12/10/04; full list of members
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/11/2003
Return made up to 12/10/03; full list of members
dot icon24/09/2003
Certificate of change of name
dot icon22/05/2003
Accounting reference date extended from 30/06/03 to 29/12/03
dot icon25/04/2003
Full accounts made up to 2002-06-30
dot icon20/03/2003
Auditor's resignation
dot icon11/11/2002
Return made up to 12/10/02; full list of members
dot icon01/05/2002
Full accounts made up to 2001-06-30
dot icon05/03/2002
Director's particulars changed
dot icon12/11/2001
Return made up to 12/10/01; full list of members
dot icon22/04/2001
Full accounts made up to 2000-06-30
dot icon12/11/2000
Return made up to 12/10/00; full list of members
dot icon12/11/2000
Registered office changed on 13/11/00
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon09/04/2000
New director appointed
dot icon09/04/2000
Director resigned
dot icon11/11/1999
Return made up to 12/10/99; full list of members
dot icon11/11/1999
Director's particulars changed
dot icon19/05/1999
Director resigned
dot icon19/05/1999
New director appointed
dot icon03/11/1998
Return made up to 12/10/98; no change of members
dot icon22/10/1998
Accounts made up to 1998-06-30
dot icon22/09/1998
Certificate of change of name
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon07/04/1998
Accounts made up to 1997-06-30
dot icon07/04/1998
Resolutions
dot icon05/11/1997
Return made up to 12/10/97; no change of members
dot icon17/03/1997
Accounts made up to 1996-06-30
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Resolutions
dot icon11/11/1996
Return made up to 12/10/96; full list of members
dot icon20/03/1996
Certificate of change of name
dot icon25/02/1996
Certificate of change of name
dot icon01/01/1996
Accounting reference date notified as 30/06
dot icon17/12/1995
Director resigned
dot icon17/12/1995
Secretary resigned
dot icon17/12/1995
Registered office changed on 18/12/95 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/12/1995
New director appointed
dot icon17/12/1995
New director appointed
dot icon17/12/1995
New secretary appointed
dot icon03/12/1995
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

15
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
03/12/1995 - 06/12/2011
27
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
03/12/1995 - 03/12/1995
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
03/12/1995 - 03/12/1995
12820
Keating, Seamus Declan
Director
02/04/2000 - 06/12/2011
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 LOGICACMG FINANCIAL SOFTWARE LIMITED

LOGICACMG FINANCIAL SOFTWARE LIMITED is an(a) Dissolved company incorporated on 03/12/1995 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 LOGICACMG FINANCIAL SOFTWARE LIMITED?

toggle

LOGICACMG FINANCIAL SOFTWARE LIMITED is currently Dissolved. It was registered on 03/12/1995 and dissolved on 03/02/2014.

Where is LOGICACMG FINANCIAL SOFTWARE LIMITED located?

toggle

LOGICACMG FINANCIAL SOFTWARE LIMITED is registered at 250 Brook Drive, Green Park, Reading RG2 6UA.

What does LOGICACMG FINANCIAL SOFTWARE LIMITED do?

toggle

LOGICACMG FINANCIAL SOFTWARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LOGICACMG FINANCIAL SOFTWARE LIMITED?

toggle

The latest filing was on 03/02/2014: Final Gazette dissolved via voluntary strike-off.