About

Registered Number: 05952600
Date of Incorporation: 02/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: 60 Whitton Way, Newport Pagnell, Bucks, MK16 0PT

 

Established in 2006, I-logic Group Ltd has its registered office in Newport Pagnell, Bucks, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Jones, Emma Jane, Blackall, Kate Louise, Worman, Andrew Nigel, Marais, Inga Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKALL, Kate Louise 01 July 2007 - 1
WORMAN, Andrew Nigel 01 July 2007 - 1
MARAIS, Inga Margaret 02 October 2006 01 July 2007 1
Secretary Name Appointed Resigned Total Appointments
JONES, Emma Jane 02 October 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 23 October 2014
AA - Annual Accounts 20 June 2014
AA01 - Change of accounting reference date 13 November 2013
AR01 - Annual Return 24 October 2013
AP03 - Appointment of secretary 15 October 2013
AD01 - Change of registered office address 15 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 25 August 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 07 October 2008
363a - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.