Dissolved
Dissolved 2013-09-17
Company Information for LOGIC SOFTWARE AND SYSTEMS LIMITED
STOURPORT-ON-SEVERN, WORCESTERSHIRE, DY13,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-09-17 |
Company Name | |
---|---|
LOGIC SOFTWARE AND SYSTEMS LIMITED | |
Legal Registered Office | |
STOURPORT-ON-SEVERN WORCESTERSHIRE | |
Company Number | 05747913 | |
---|---|---|
Date formed | 2006-03-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2013-09-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 17:25:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MARTIN BURNETT |
||
ANDREW MARTIN BURNETT |
||
JACQUELINE MARY BURNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C B SECRETARIES LIMITED |
Company Secretary | ||
ACCOUNTING RESOURCES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VICTORIA MANSIONS (BATH) LIMITED | Director | 2002-03-26 | CURRENT | 1997-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 22/03/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM02 | TERMINATE SEC APPOINTMENT | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BURNETT / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURNETT / 20/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY ENGLAND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP03 | SECRETARY APPOINTED MR ANDREW MARTIN BURNETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY C B SECRETARIES LIMITED | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM SUITE 760, MOMENTUM, HENLEY ROAD MEDMENHAM MARLOW BUCKINGHAMSHIRE SL7 2ER | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 36 GREENSIDE, PRESTWOOD GREAT MISSENDEN BUCKS HP16 0SE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
LOGIC SOFTWARE AND SYSTEMS LIMITED owns 1 domain names.
logicarchitect.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as LOGIC SOFTWARE AND SYSTEMS LIMITED are:
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. |