Company Information for PEOPLE LOGIC LIMITED
6 GRANGE ROAD, LONDON, ENGLAND, W4 4DA,
|
Company Registration Number
04204261
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PEOPLE LOGIC LIMITED | ||
Legal Registered Office | ||
6 GRANGE ROAD LONDON ENGLAND W4 4DA Other companies in SW1H | ||
Previous Names | ||
|
Company Number | 04204261 | |
---|---|---|
Company ID Number | 04204261 | |
Date formed | 2001-04-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2017-04-24 | |
Return next due | 2018-05-08 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-12 05:30:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PEOPLE LOGIC INTERNATIONAL, LLC | 10826 ELDER AVE Conifer CO 80433 | Administratively Dissolved | Company formed on the 2001-04-27 | |
PEOPLE LOGIC PTY. LTD. | Active | Company formed on the 2002-08-19 | ||
PEOPLE LOGIC LTD | 9 Ensign House Admirals Way Marsh Wall LONDON E14 9XQ | Liquidation | Company formed on the 2018-08-30 | |
PEOPLE LOGIC SOFTWARE CORPORATION | British Columbia | Voluntary dissolved |
Officer | Role | Date Appointed |
---|---|---|
ROBIN BRIAN JAMES LEGGETT |
||
ANTONY BRIAN LEGGETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY BRIAN LEGGETT |
Company Secretary | ||
ROBERT JACK GRATTON |
Director | ||
EAMONN WILLIAM LING |
Company Secretary | ||
EAMONN WILLIAM LING |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/17 FROM Millbank Tower (First Floor) 21-24 Millbank London SW1P 4QP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/05/16 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 83 Victoria Street London SW1H 0HW United Kingdom to Millbank Tower (First Floor) 21-24 Millbank London SW1P 4QP | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/15 FROM 83 Victoria Street London SW1H 0HW | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Antony Brian Leggett on 2013-05-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/13 FROM 24 Haymarket London SW1Y 4DG England | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/04/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BRIAN LEGGETT / 24/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN BRIAN JAMES LEGGETT / 24/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 4TH FLOOR 24 HAYMARKET LONDON SW1Y 4DG | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AR01 | 24/04/09 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 24 HAYMARKET LONDON SW1Y 4DG | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANTONY LEGGETT | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 8-9 STRATTON STREET LONDON W1J 8LG | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 73 ENDELL STREET LONDON WC2H 9AJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | S-DIV 04/05/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2012-01-10 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-01-01 | £ 94,474 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEOPLE LOGIC LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 8,562 |
Current Assets | 2012-01-01 | £ 111,021 |
Debtors | 2012-01-01 | £ 102,459 |
Fixed Assets | 2012-01-01 | £ 4,113 |
Shareholder Funds | 2012-01-01 | £ 20,660 |
Tangible Fixed Assets | 2012-01-01 | £ 4,113 |
Debtors and other cash assets
PEOPLE LOGIC LIMITED owns 1 domain names.
peoplelogic.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PEOPLE LOGIC LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PEOPLE LOGIC LIMITED | Event Date | 2012-01-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PEOPLE LOGIC LIMITED | Event Date | 2009-02-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |