About

Registered Number: 04287394
Date of Incorporation: 14/09/2001 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (7 years and 8 months ago)
Registered Address: Lexham House, Forest Road, Binfield, Berkshire, RG42 4HP

 

Based in Berkshire, Controlled Logic Ltd was founded on 14 September 2001, it's status at Companies House is "Dissolved". There is one director listed as Good, Gary Brian for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOD, Gary Brian 14 September 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 20 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 02 October 2005
AA - Annual Accounts 13 May 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 24 September 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
287 - Change in situation or address of Registered Office 21 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
NEWINC - New incorporation documents 14 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.