About

Registered Number: 02773163
Date of Incorporation: 11/12/1992 (31 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 3 months ago)
Registered Address: 1st Floor, Midas House, 2 Knoll Rise, Orpington, Kent, BR6 0EL,

 

Based in Orpington, Logic Software International Ltd was founded on 11 December 1992. Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as Caprinvest Gestato E Investimentos Lda, Diversified Financial Investments Thinkompany Eeig at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPRINVEST GESTATO E INVESTIMENTOS LDA 19 January 1995 01 March 2007 1
DIVERSIFIED FINANCIAL INVESTMENTS THINKOMPANY EEIG 01 March 2007 30 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 22 November 2018
AA - Annual Accounts 20 November 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 14 December 2017
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 11 July 2017
PSC08 - N/A 11 July 2017
AP04 - Appointment of corporate secretary 07 December 2016
AD01 - Change of registered office address 07 December 2016
TM02 - Termination of appointment of secretary 01 December 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 28 June 2016
CH02 - Change of particulars for corporate director 28 June 2016
CH04 - Change of particulars for corporate secretary 28 June 2016
CH02 - Change of particulars for corporate director 28 June 2016
AR01 - Annual Return 15 December 2015
TM01 - Termination of appointment of director 30 November 2015
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 05 August 2015
RP04 - N/A 22 December 2014
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 07 November 2012
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 21 October 2010
CH02 - Change of particulars for corporate director 06 October 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 13 December 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
MEM/ARTS - N/A 16 April 2007
123 - Notice of increase in nominal capital 16 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 05 August 2005
363a - Annual Return 14 March 2005
AA - Annual Accounts 01 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
363a - Annual Return 08 January 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 06 January 2003
AA - Annual Accounts 31 October 2002
363a - Annual Return 03 January 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 11 January 2001
AA - Annual Accounts 03 November 2000
363a - Annual Return 29 December 1999
AA - Annual Accounts 08 March 1999
363a - Annual Return 05 January 1999
AA - Annual Accounts 30 October 1998
363a - Annual Return 08 January 1998
AA - Annual Accounts 31 October 1997
363a - Annual Return 25 March 1997
AA - Annual Accounts 30 October 1996
RESOLUTIONS - N/A 02 May 1996
RESOLUTIONS - N/A 02 May 1996
RESOLUTIONS - N/A 02 May 1996
RESOLUTIONS - N/A 02 May 1996
RESOLUTIONS - N/A 02 May 1996
RESOLUTIONS - N/A 02 May 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 02 May 1996
AA - Annual Accounts 02 May 1996
288 - N/A 02 February 1995
363x - Annual Return 16 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1994
363x - Annual Return 09 February 1994
288 - N/A 17 January 1993
288 - N/A 17 January 1993
NEWINC - New incorporation documents 11 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.