LOGICACMG (SOFTWARE) LIMITED

Register to unlock more data on OkredoRegister

LOGICACMG (SOFTWARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03294736

Incorporation date

18/12/1996

Size

Full

Contacts

Registered address

Registered address

250 Brook Drive, Green Park, Reading RG2 6UACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1996)
dot icon22/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2016
Voluntary strike-off action has been suspended
dot icon06/06/2016
First Gazette notice for voluntary strike-off
dot icon25/05/2016
Application to strike the company off the register
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon11/05/2016
Resolutions
dot icon05/05/2016
Statement by Directors
dot icon05/05/2016
Statement of capital on 2016-05-06
dot icon05/05/2016
Solvency Statement dated 06/05/16
dot icon05/05/2016
Resolutions
dot icon06/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon06/01/2016
Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
dot icon05/01/2016
Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 2015-12-21
dot icon05/01/2016
Register inspection address has been changed to C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
dot icon05/01/2016
Director's details changed for Mr Francois Boulanger on 2015-12-21
dot icon05/01/2016
Director's details changed for Mr Timothy Walter Gregory on 2015-12-21
dot icon05/01/2016
Registered office address changed from 250 Brook Drive Reading Berkshire RG2 6UA to 250 Brook Drive Green Park Reading RG2 6UA on 2016-01-06
dot icon11/11/2015
Resolutions
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon05/07/2015
Full accounts made up to 2014-09-30
dot icon13/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon07/10/2014
Termination of appointment of Robert David Anderson as a director on 2014-09-30
dot icon07/10/2014
Appointment of Francois Boulanger as a director on 2014-09-30
dot icon11/08/2014
Full accounts made up to 2013-09-30
dot icon08/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-09-30
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 icon01/08/2013
Director's details changed for Mr. Timothy Walter Gregory on 2013-07-24
dot icon25/06/2013
Statement by directors
dot icon25/06/2013
Solvency statement dated 14/06/13
dot icon25/06/2013
Statement of capital on 2013-06-26
dot icon25/06/2013
Resolutions
dot icon01/04/2013
Previous accounting period shortened from 2012-12-29 to 2012-09-30
dot icon30/01/2013
Termination of appointment of Logica Cmg International Holdings Ltd as a director
dot icon30/01/2013
Termination of appointment of Gavin Griggs as a director
dot icon30/01/2013
Termination of appointment of Timothy Allison as a director
dot icon29/01/2013
Appointment of Mr. Timothy Walter Gregory as a director
dot icon29/01/2013
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director
dot icon20/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon17/12/2012
Resolutions
dot icon11/12/2012
Statement by directors
dot icon11/12/2012
Statement of capital on 2012-12-12
dot icon11/12/2012
Solvency statement dated 19/09/12
dot icon11/12/2012
Resolutions
dot icon05/09/2012
Appointment of Mr Robert David Anderson as a director
dot icon05/09/2012
Miscellaneous
dot icon12/08/2012
Appointment of Mr Timothy John Allison as a director
dot icon09/08/2012
Termination of appointment of Thomas Mackay as a director
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon15/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon03/01/2012
Director's details changed for Thomas Owen Mackay on 2011-12-21
dot icon19/12/2011
Appointment of Logica Cosec Limited as a secretary
dot icon19/12/2011
Termination of appointment of Logica International Limited as a secretary
dot icon11/10/2011
Statement of company's objects
dot icon11/10/2011
Resolutions
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon04/01/2011
Termination of appointment of David Humphries as a director
dot icon04/01/2011
Appointment of Thomas Owen Mackay as a director
dot icon30/09/2010
Termination of appointment of Thomas Mackay as a director
dot icon30/09/2010
Appointment of Gavin Peter Griggs as a director
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon03/11/2009
Director's details changed for Thomas Owen Mackay on 2009-10-12
dot icon03/11/2009
Director's details changed for David Humphries on 2009-10-12
dot icon28/07/2009
Director appointed david humphries
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 19/12/08; full list of members
dot icon20/12/2008
Appointment terminated director paul weaver
dot icon30/09/2008
Secretary's change of particulars / logica international LIMITED / 01/10/2008
dot icon30/09/2008
Director's change of particulars / logica cmg international holdings LTD / 01/10/2008
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 icon01/07/2008
Full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 19/12/07; full list of members
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon08/07/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 19/12/06; full list of members
dot icon22/11/2006
Statement of affairs
dot icon22/11/2006
Ad 25/10/06--------- £ si 499900@1=499900 £ ic 100100/600000
dot icon22/11/2006
Ad 25/10/06--------- £ si 100000@1=100000 £ ic 100/100100
dot icon14/11/2006
Nc inc already adjusted 20/10/06
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon30/08/2006
Accounts made up to 2005-12-31
dot icon18/12/2005
Return made up to 19/12/05; full list of members
dot icon09/08/2005
Accounts made up to 2004-12-31
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon22/12/2004
Return made up to 19/12/04; full list of members
dot icon17/10/2004
Accounts made up to 2003-12-31
dot icon06/05/2004
Director's particulars changed
dot icon30/12/2003
Return made up to 19/12/03; full list of members
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon24/09/2003
Certificate of change of name
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 icon20/03/2003
Auditor's resignation
dot icon20/01/2003
Return made up to 16/12/02; full list of members
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 icon14/01/2002
Return made up to 19/12/01; full list of members
dot icon22/04/2001
Full accounts made up to 2000-06-30
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon16/01/2001
Return made up to 19/12/00; full list of members
dot icon23/02/2000
Director resigned
dot icon16/01/2000
Return made up to 19/12/99; full list of members
dot icon26/09/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon19/09/1999
Full accounts made up to 1999-04-30
dot icon12/09/1999
Accounting reference date shortened from 30/06/99 to 30/04/99
dot icon09/09/1999
New secretary appointed
dot icon09/09/1999
Secretary resigned
dot icon19/08/1999
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon01/08/1999
Certificate of change of name
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon05/07/1999
Registered office changed on 06/07/99 from: holly grange holly lane balsall common coventry west midlands CV7 7EB
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Director resigned
dot icon13/05/1999
Certificate of change of name
dot icon05/01/1999
Return made up to 19/12/98; full list of members
dot icon23/12/1998
Director resigned
dot icon23/12/1998
New director appointed
dot icon10/11/1998
Accounts made up to 1998-04-30
dot icon11/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/01/1998
Return made up to 19/12/97; full list of members
dot icon06/01/1998
Ad 25/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon07/12/1997
Certificate of change of name
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 icon26/10/1997
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon26/12/1996
Secretary resigned
dot icon18/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/12/1996 - 18/12/1996
99600
Mackay, Thomas Owen
Director
22/12/2010 - 30/07/2012
78
CGI NORDIC HOLDINGS LIMITED
Corporate Secretary
06/12/2011 - Present
36
Speksnyder, Gary
Director
20/04/1998 - 27/06/1999
11
LOGICA INTERNATIONAL LIMITED
Corporate Secretary
10/08/1999 - 06/12/2011
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 LOGICACMG (SOFTWARE) LIMITED

LOGICACMG (SOFTWARE) LIMITED is an(a) Dissolved company incorporated on 18/12/1996 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 LOGICACMG (SOFTWARE) LIMITED?

toggle

LOGICACMG (SOFTWARE) LIMITED is currently Dissolved. It was registered on 18/12/1996 and dissolved on 22/08/2016.

Where is LOGICACMG (SOFTWARE) LIMITED located?

toggle

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

What does LOGICACMG (SOFTWARE) LIMITED do?

toggle

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

What is the latest filing for LOGICACMG (SOFTWARE) LIMITED?

toggle

The latest filing was on 22/08/2016: Final Gazette dissolved via voluntary strike-off.