About

Registered Number: 04968759
Date of Incorporation: 19/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 1 month ago)
Registered Address: COUND & CO LLP, 104 Market Street, Ashby-De-La-Zouch, Leicestershire, LE65 1AP

 

Alpha Logic Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Alpha Logic Ltd has 3 directors listed as Alcock, Joseph Benjamin, Fitton, Elizabeth Emma, Ward, Rachel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, Joseph Benjamin 19 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FITTON, Elizabeth Emma 19 November 2003 01 January 2005 1
WARD, Rachel 01 January 2005 31 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 01 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 December 2013
TM02 - Termination of appointment of secretary 20 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AD01 - Change of registered office address 30 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 03 December 2008
287 - Change in situation or address of Registered Office 12 March 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 02 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
363s - Annual Return 17 December 2004
CERTNM - Change of name certificate 13 May 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
225 - Change of Accounting Reference Date 23 December 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.