LOGICOM INTEGRATED LOGISTICS COMPANY LIMITED

Register to unlock more data on OkredoRegister

LOGICOM INTEGRATED LOGISTICS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03953980

Incorporation date

16/03/2000

Size

Full

Contacts

Registered address

Registered address

No 1 Colmore Square, Birmingham, West Midlands B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2000)
dot icon17/07/2011
Final Gazette dissolved following liquidation
dot icon17/04/2011
Liquidators' statement of receipts and payments to 2011-04-13
dot icon17/04/2011
Return of final meeting in a members' voluntary winding up
dot icon14/02/2011
Liquidators' statement of receipts and payments to 2011-01-16
dot icon15/08/2010
Liquidators' statement of receipts and payments to 2010-07-16
dot icon01/02/2010
Liquidators' statement of receipts and payments to 2010-01-16
dot icon11/08/2009
Liquidators' statement of receipts and payments to 2009-07-16
dot icon28/01/2009
Liquidators' statement of receipts and payments to 2009-01-16
dot icon06/08/2008
Liquidators' statement of receipts and payments to 2008-07-16
dot icon14/02/2008
Liquidators' statement of receipts and payments
dot icon12/08/2007
Liquidators' statement of receipts and payments
dot icon18/02/2007
Liquidators' statement of receipts and payments
dot icon30/01/2006
Registered office changed on 31/01/06 from: old chapel house roman paddock harrold bedford bedfordshire MK43 7FR
dot icon23/01/2006
Declaration of solvency
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Appointment of a voluntary liquidator
dot icon22/03/2005
Return made up to 17/03/05; change of members
dot icon22/03/2005
Location of register of members address changed
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon14/12/2004
Registered office changed on 15/12/04 from: unit 4 vincent court industrial estate stevenage hertfordshire SG1 2FT
dot icon13/09/2004
Registered office changed on 14/09/04 from: logicom house norton green road stevenage hertfordshire SG1 2BA
dot icon14/04/2004
Return made up to 17/03/04; full list of members
dot icon25/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Director resigned
dot icon08/01/2004
New director appointed
dot icon22/12/2003
Director resigned
dot icon08/12/2003
Memorandum and Articles of Association
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon09/04/2003
Memorandum and Articles of Association
dot icon09/04/2003
Resolutions
dot icon23/03/2003
Return made up to 17/03/03; full list of members
dot icon23/03/2003
Secretary's particulars changed
dot icon23/03/2003
Location of register of members address changed
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
New secretary appointed
dot icon26/12/2002
Particulars of mortgage/charge
dot icon30/05/2002
Ad 10/05/02--------- £ si 10000@1=10000 £ ic 284000/294000
dot icon22/04/2002
Ad 04/04/01--------- £ si 10000@1
dot icon17/04/2002
Return made up to 17/03/02; full list of members
dot icon17/04/2002
Secretary's particulars changed;director's particulars changed
dot icon14/04/2002
Ad 10/08/01--------- £ si 20000@1=20000 £ ic 255000/275000
dot icon14/04/2002
Ad 22/08/01--------- £ si 5000@1=5000 £ ic 250000/255000
dot icon06/01/2002
Full accounts made up to 2001-03-31
dot icon18/07/2001
Registered office changed on 19/07/01 from: 10 norwich street london EC4A 1BD
dot icon22/05/2001
Return made up to 17/03/01; full list of members
dot icon22/05/2001
Location of register of members
dot icon23/04/2001
Ad 20/04/00--------- £ si 159840@1=159840 £ si [email protected]=80000 £ ic 10160/250000
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
£ nc 160000/310000 20/04/00
dot icon19/04/2001
Resolutions
dot icon15/02/2001
New director appointed
dot icon03/10/2000
Ad 30/06/00--------- £ si 10000@1=10000 £ ic 160/10160
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon11/07/2000
New secretary appointed
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon14/05/2000
New director appointed
dot icon14/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
Ad 17/04/00--------- £ si 19@1=19 £ ic 141/160
dot icon07/05/2000
Director resigned
dot icon04/05/2000
Nc inc already adjusted 20/04/00
dot icon04/05/2000
Memorandum and Articles of Association
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon26/04/2000
Certificate of change of name
dot icon25/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
Ad 30/03/00--------- £ si 140@1=140 £ ic 1/141
dot icon16/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellon, Denis
Director
20/04/2000 - 07/07/2000
10
Tonge, Jeremy Michael
Director
15/01/2001 - Present
12
Wilkinson, David Lawrence
Director
10/11/2003 - Present
47
Hughes, Dominic Mark
Director
20/04/2000 - 07/07/2000
15
Collett, Brian
Director
17/03/2000 - 30/03/2000
252

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 LOGICOM INTEGRATED LOGISTICS COMPANY LIMITED

LOGICOM INTEGRATED LOGISTICS COMPANY LIMITED is an(a) Dissolved company incorporated on 16/03/2000 with the registered office located at No 1 Colmore Square, Birmingham, West Midlands B4 6HQ. 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 LOGICOM INTEGRATED LOGISTICS COMPANY LIMITED?

toggle

LOGICOM INTEGRATED LOGISTICS COMPANY LIMITED is currently Dissolved. It was registered on 16/03/2000 and dissolved on 17/07/2011.

Where is LOGICOM INTEGRATED LOGISTICS COMPANY LIMITED located?

toggle

LOGICOM INTEGRATED LOGISTICS COMPANY LIMITED is registered at No 1 Colmore Square, Birmingham, West Midlands B4 6HQ.

What does LOGICOM INTEGRATED LOGISTICS COMPANY LIMITED do?

toggle

LOGICOM INTEGRATED LOGISTICS COMPANY LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for LOGICOM INTEGRATED LOGISTICS COMPANY LIMITED?

toggle

The latest filing was on 17/07/2011: Final Gazette dissolved following liquidation.