About

Registered Number: 05400767
Date of Incorporation: 22/03/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 11 months ago)
Registered Address: Flat 5 Woodfold, Fernhurst, Haslemere, GU27 3ET

 

B Logic Consulting Ltd was registered on 22 March 2005 and has its registered office in Fernhurst, it's status at Companies House is "Dissolved". There are 2 directors listed as Tansey Daly, Bernadette Mary, Roberts, Keith Alan for the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANSEY DALY, Bernadette Mary 12 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Keith Alan 12 October 2005 31 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 10 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 March 2017
CH01 - Change of particulars for director 20 February 2017
AA - Annual Accounts 14 December 2016
CH01 - Change of particulars for director 03 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 27 March 2015
AD01 - Change of registered office address 23 February 2015
AD01 - Change of registered office address 17 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 14 April 2011
TM02 - Termination of appointment of secretary 13 January 2011
AA - Annual Accounts 22 December 2010
CH03 - Change of particulars for secretary 14 May 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
MEM/ARTS - N/A 25 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
CERTNM - Change of name certificate 19 October 2005
NEWINC - New incorporation documents 22 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.