TELELOGIC I-LOGIX UK LIMITED

Register to unlock more data on OkredoRegister

TELELOGIC I-LOGIX UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02476251

Incorporation date

28/02/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1990)
dot icon23/04/2012
Final Gazette dissolved following liquidation
dot icon23/01/2012
Return of final meeting in a members' voluntary winding up
dot icon10/10/2011
Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 2011-10-11
dot icon10/10/2011
Declaration of solvency
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon10/10/2011
Resolutions
dot icon07/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/08/2010
Miscellaneous
dot icon04/08/2010
Miscellaneous
dot icon17/07/2010
Register(s) moved to registered inspection location
dot icon17/07/2010
Register(s) moved to registered inspection location
dot icon17/07/2010
Register(s) moved to registered inspection location
dot icon17/07/2010
Register(s) moved to registered inspection location
dot icon06/06/2010
Register inspection address has been changed
dot icon05/06/2010
Director's details changed for Mr Andrew Paul Clements on 2010-06-05
dot icon31/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/03/2010
Resolutions
dot icon11/02/2010
Termination of appointment of Ian Ferguson as a director
dot icon20/01/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-03-01 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Andrew Paul Clements on 2009-11-01
dot icon19/10/2009
Accounts for a dormant company made up to 2008-10-31
dot icon22/09/2009
Director appointed mr andrew paul clements
dot icon20/04/2009
Director appointed ian duncan ferguson
dot icon20/04/2009
Appointment Terminated Director stephen wilson
dot icon16/03/2009
Return made up to 01/03/09; full list of members
dot icon23/02/2009
Secretary appointed alison mary catherine sullivan
dot icon23/02/2009
Registered office changed on 24/02/2009 from norhtbrook house oxford science park oxford oxfordshire OX4 4GA
dot icon18/02/2009
Location of register of members
dot icon18/02/2009
Appointment Terminated Director hakan tjarnemo
dot icon18/02/2009
Appointment Terminated Secretary mikael palade
dot icon18/02/2009
Appointment Terminated Director ingemar ljungdahl
dot icon18/02/2009
Director appointed stephen david wilson
dot icon16/10/2008
Accounting reference date shortened from 31/12/2008 to 31/10/2008
dot icon06/10/2008
Accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 01/03/08; full list of members
dot icon16/10/2007
Accounts for a small company made up to 2006-12-31
dot icon18/03/2007
Return made up to 01/03/07; full list of members
dot icon18/03/2007
Registered office changed on 19/03/07 from: 1 cornbrash park bumpers way chippenham wiltshire SN14 6RA
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Return made up to 01/03/06; full list of members
dot icon19/07/2006
Accounts for a small company made up to 2005-12-31
dot icon03/05/2006
Director resigned
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New secretary appointed
dot icon03/05/2006
Secretary resigned;director resigned
dot icon03/05/2006
New director appointed
dot icon26/04/2006
Certificate of change of name
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/10/2005
Accounts for a small company made up to 2004-12-31
dot icon25/04/2005
New secretary appointed;new director appointed
dot icon11/04/2005
Return made up to 01/03/05; full list of members
dot icon25/08/2004
Accounts for a small company made up to 2003-12-31
dot icon09/05/2004
Return made up to 01/03/04; full list of members
dot icon15/09/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 01/03/03; full list of members
dot icon05/10/2002
Ad 20/09/02--------- £ si 600000@1=600000 £ ic 270100/870100
dot icon29/09/2002
Nc inc already adjusted 20/09/02
dot icon29/09/2002
Resolutions
dot icon29/09/2002
Nc inc already adjusted 20/09/02
dot icon29/09/2002
Resolutions
dot icon11/09/2002
New secretary appointed;new director appointed
dot icon11/09/2002
New secretary appointed;new director appointed
dot icon14/08/2002
Particulars of mortgage/charge
dot icon18/04/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Return made up to 01/03/02; full list of members
dot icon18/03/2002
Secretary's particulars changed
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon04/06/2001
Director resigned
dot icon20/03/2001
Full accounts made up to 1999-12-31
dot icon20/03/2001
Return made up to 01/03/01; full list of members
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
Secretary resigned;director resigned
dot icon24/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon29/03/2000
Return made up to 15/02/00; full list of members
dot icon29/03/2000
Director's particulars changed
dot icon23/03/2000
Full accounts made up to 1998-12-31
dot icon20/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/04/1999
Full accounts made up to 1997-12-31
dot icon22/03/1999
Return made up to 01/03/99; full list of members
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Ad 19/12/96--------- £ si 98@1
dot icon23/02/1999
Auditor's resignation
dot icon05/11/1998
Ad 22/05/97--------- £ si 270000@1
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
£ nc 100/270100 22/05/97
dot icon26/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon05/05/1998
Full accounts made up to 1996-12-31
dot icon30/03/1998
Return made up to 01/03/98; no change of members
dot icon30/03/1998
Director's particulars changed
dot icon22/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon01/05/1997
Return made up to 01/03/97; full list of members
dot icon20/03/1997
New director appointed
dot icon09/03/1997
New director appointed
dot icon09/03/1997
Director resigned
dot icon09/03/1997
Director resigned
dot icon06/03/1997
Full accounts made up to 1995-12-31
dot icon01/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon09/04/1996
Director resigned
dot icon09/04/1996
Director's particulars changed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
Return made up to 01/03/96; no change of members
dot icon03/04/1996
Director's particulars changed;director resigned
dot icon14/11/1995
Full accounts made up to 1994-12-31
dot icon31/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon12/10/1995
Director resigned
dot icon27/03/1995
Return made up to 01/03/95; full list of members
dot icon09/02/1995
Full accounts made up to 1993-12-31
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon21/11/1994
Secretary resigned;new secretary appointed
dot icon27/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon28/04/1994
Full accounts made up to 1992-12-31
dot icon16/04/1994
Return made up to 01/03/94; no change of members
dot icon20/01/1994
Full accounts made up to 1991-12-31
dot icon09/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon07/07/1993
Return made up to 01/03/93; no change of members
dot icon07/07/1993
Director's particulars changed
dot icon08/10/1992
Resolutions
dot icon08/10/1992
Resolutions
dot icon08/10/1992
Resolutions
dot icon08/09/1992
Return made up to 01/03/92; full list of members
dot icon23/08/1992
Registered office changed on 24/08/92 from: shirley lodge 470 london road slough
dot icon16/04/1992
Particulars of mortgage/charge
dot icon29/01/1992
Secretary resigned;new secretary appointed
dot icon31/10/1991
Secretary resigned
dot icon08/07/1991
Accounts made up to 1991-03-31
dot icon08/07/1991
New director appointed
dot icon08/07/1991
New director appointed
dot icon08/07/1991
New secretary appointed
dot icon08/07/1991
New director appointed
dot icon08/07/1991
Director resigned
dot icon08/07/1991
Secretary resigned;director resigned
dot icon08/07/1991
Registered office changed on 09/07/91 from: 9 cheapside london EC2V 6AD
dot icon08/07/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon05/06/1991
Resolutions
dot icon27/03/1991
Return made up to 01/03/91; full list of members
dot icon05/07/1990
Certificate of change of name
dot icon28/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
Goulding, Jeremy William
Director
21/11/1996 - 05/05/2001
10
Wilson, Stephen David
Director
31/10/2008 - 09/04/2009
78
Ferguson, Ian Duncan
Director
09/04/2009 - 01/02/2010
49
Clements, Andrew Paul
Director
31/10/2008 - Present
9
Tjarnemo, Hakan
Director
24/03/2006 - 01/11/2008
4

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 TELELOGIC I-LOGIX UK LIMITED

TELELOGIC I-LOGIX UK LIMITED is an(a) Dissolved company incorporated on 28/02/1990 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. 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 TELELOGIC I-LOGIX UK LIMITED?

toggle

TELELOGIC I-LOGIX UK LIMITED is currently Dissolved. It was registered on 28/02/1990 and dissolved on 23/04/2012.

Where is TELELOGIC I-LOGIX UK LIMITED located?

toggle

TELELOGIC I-LOGIX UK LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for TELELOGIC I-LOGIX UK LIMITED?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved following liquidation.