LOGICLINE LIMITED

Register to unlock more data on OkredoRegister

LOGICLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02012244

Incorporation date

20/04/1986

Size

Dormant

Contacts

Registered address

Registered address

123 Buckingham Palace Road, London, SW1W 9SRCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon03/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2010
First Gazette notice for voluntary strike-off
dot icon29/12/2009
Application to strike the company off the register
dot icon18/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon28/04/2009
Accounts made up to 2008-12-31
dot icon26/04/2009
Director's Change of Particulars / christopher haynes / 27/04/2009 / HouseName/Number was: , now: oakley house; Street was: lilac tree cottage, now: church lane; Area was: 12 the moors, now: ; Post Town was: pangbourne, now: ashampstead; Post Code was: RG8 7LP, now: RG8 8SH
dot icon08/01/2009
Appointment Terminated Secretary ruth yeoman
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon24/10/2007
Return made up to 30/09/07; full list of members
dot icon12/07/2007
Registered office changed on 13/07/07 from: lantern house walnut tree close guildford surrey GU1 4SD
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Secretary resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/10/2006
Return made up to 30/09/06; full list of members
dot icon13/06/2006
Declaration of satisfaction of mortgage/charge
dot icon17/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Accounts for a small company made up to 2004-12-31
dot icon17/10/2005
Return made up to 30/09/05; full list of members
dot icon26/09/2004
Return made up to 30/09/04; full list of members
dot icon11/08/2004
Accounts for a small company made up to 2003-12-31
dot icon30/01/2004
Full accounts made up to 2002-12-31
dot icon19/11/2003
Director resigned
dot icon18/11/2003
Return made up to 30/09/03; full list of members
dot icon18/11/2003
Secretary's particulars changed
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/09/2003
New secretary appointed
dot icon27/04/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon27/04/2003
New director appointed
dot icon21/03/2003
Secretary resigned;director resigned
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon26/10/2002
Return made up to 30/09/02; full list of members
dot icon26/10/2002
New director appointed
dot icon24/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/04/2002
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon03/10/2001
Return made up to 30/09/01; full list of members
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon25/04/2001
New director appointed
dot icon03/04/2001
Auditor's resignation
dot icon26/03/2001
Auditor's resignation
dot icon22/03/2001
New director appointed
dot icon13/03/2001
Secretary resigned;director resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
New secretary appointed
dot icon13/03/2001
New director appointed
dot icon02/11/2000
Return made up to 30/09/00; full list of members
dot icon25/09/2000
New director appointed
dot icon01/06/2000
Full accounts made up to 1999-07-31
dot icon12/12/1999
Accounting reference date extended from 31/03/99 to 31/07/99
dot icon12/12/1999
Return made up to 30/09/99; full list of members
dot icon20/07/1999
Full accounts made up to 1998-03-31
dot icon04/03/1999
Return made up to 30/09/98; full list of members
dot icon22/02/1999
Director resigned
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon28/09/1998
Director resigned
dot icon09/09/1998
New director appointed
dot icon20/08/1998
Particulars of mortgage/charge
dot icon23/02/1998
Secretary resigned;director resigned
dot icon23/02/1998
New secretary appointed
dot icon23/02/1998
New director appointed
dot icon18/01/1998
Full accounts made up to 1997-03-31
dot icon30/09/1997
Director resigned
dot icon30/09/1997
Return made up to 30/09/97; no change of members
dot icon30/09/1997
Director resigned
dot icon07/04/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon02/11/1996
Particulars of contract relating to shares
dot icon02/11/1996
Ad 02/09/96--------- £ si [email protected]
dot icon16/10/1996
Ad 02/09/96--------- £ si [email protected]
dot icon08/10/1996
Full accounts made up to 1996-03-31
dot icon08/10/1996
Return made up to 30/09/96; full list of members
dot icon08/01/1996
New director appointed
dot icon02/01/1996
Accounting reference date extended from 31/12 to 31/03
dot icon17/09/1995
Return made up to 30/09/95; no change of members
dot icon10/09/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Registered office changed on 24/10/94 from: lantern house walnut tree close guildford surrey GU1 4SD
dot icon19/10/1994
Ad 06/06/94--------- £ si [email protected]
dot icon19/10/1994
Ad 06/06/94--------- £ si [email protected]
dot icon19/10/1994
New secretary appointed
dot icon18/10/1994
Ad 06/06/94--------- £ si [email protected]
dot icon10/10/1994
Return made up to 30/09/94; full list of members
dot icon10/10/1994
Registered office changed on 11/10/94
dot icon10/10/1994
Secretary resigned
dot icon12/07/1994
Accounting reference date extended from 30/06 to 31/12
dot icon17/05/1994
Particulars of mortgage/charge
dot icon24/04/1994
Resolutions
dot icon12/04/1994
Registered office changed on 13/04/94 from: marlborough house 102-110 high street shoreham by sea west sussex BN43 5DB
dot icon12/04/1994
New director appointed
dot icon08/11/1993
Accounts for a small company made up to 1993-06-30
dot icon29/09/1993
Return made up to 10/10/93; no change of members
dot icon14/10/1992
Return made up to 10/10/92; no change of members
dot icon11/10/1992
Full accounts made up to 1992-06-30
dot icon16/12/1991
Return made up to 10/10/91; full list of members
dot icon02/12/1991
Full accounts made up to 1991-06-30
dot icon27/10/1991
Registered office changed on 28/10/91 from: 2ND floor, paris house wilbury villas hove east sussex. BN3 6GZ
dot icon26/03/1991
Registered office changed on 27/03/91 from: 23 john street shoreham-by-sea sussex BN4 5DL
dot icon09/02/1991
Ad 23/01/91--------- £ si 10000@1=10000 £ ic 5000/15000
dot icon09/02/1991
Resolutions
dot icon24/10/1990
Return made up to 10/10/90; no change of members
dot icon18/10/1990
Accounts for a small company made up to 1990-06-30
dot icon02/11/1989
Accounts for a small company made up to 1989-06-30
dot icon02/11/1989
Return made up to 26/10/89; full list of members
dot icon13/11/1988
Return made up to 31/10/88; full list of members
dot icon10/11/1988
Accounts for a small company made up to 1988-06-30
dot icon08/08/1988
Particulars of contract relating to shares
dot icon08/08/1988
Wd 21/06/88 ad 27/06/88--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon03/08/1988
Nc inc already adjusted
dot icon03/08/1988
Resolutions
dot icon03/08/1988
Resolutions
dot icon03/08/1988
Resolutions
dot icon03/11/1987
Accounts for a small company made up to 1987-06-30
dot icon01/11/1987
Return made up to 30/09/87; full list of members
dot icon17/05/1987
Memorandum and Articles of Association
dot icon28/07/1986
Registered office changed on 29/07/86 from: 37 overhill drive patcham sussex BN1 8W6
dot icon17/07/1986
Accounting reference date notified as 30/06
dot icon05/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1986
Registered office changed on 06/06/86 from: 47 brunswick place london N1 6EE
dot icon03/06/1986
Certificate of change of name

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Veera Venkata Sathyavathi
Director
23/05/2007 - Present
16
Skinner, Ian Charles
Director
02/12/1998 - 28/02/2001
4
Carter, Clifford Roy
Director
02/12/1998 - 28/02/2001
6
Bennett, Michael Andrew
Director
14/03/2003 - 23/05/2007
20
Parker, Stephen John Kingston
Director
22/10/2002 - 14/03/2003
5

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 LOGICLINE LIMITED

LOGICLINE LIMITED is an(a) Dissolved company incorporated on 20/04/1986 with the registered office located at 123 Buckingham Palace Road, London, SW1W 9SR. There are currently 2 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 LOGICLINE LIMITED?

toggle

LOGICLINE LIMITED is currently Dissolved. It was registered on 20/04/1986 and dissolved on 03/05/2010.

Where is LOGICLINE LIMITED located?

toggle

LOGICLINE LIMITED is registered at 123 Buckingham Palace Road, London, SW1W 9SR.

What does LOGICLINE LIMITED do?

toggle

LOGICLINE LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for LOGICLINE LIMITED?

toggle

The latest filing was on 03/05/2010: Final Gazette dissolved via voluntary strike-off.