About

Registered Number: 05400767
Date of Incorporation: 22/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: Flat 5 Woodfold, Fernhurst, Haslemere, GU27 3ET

 

B Logic Consulting Ltd was founded on 22 March 2005 with its registered office in Fernhurst in Haslemere. The companies directors are listed as Tansey Daly, Bernadette Mary, Roberts, Keith Alan in the Companies House registry. We do not know the number of employees at this organisation.

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.