Having been setup in 1999, Logical Group Ltd has its registered office in Berkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has 2 directors listed as Hall, Gary Peter William, Williams, Richard John Hoskyn.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Gary Peter William | 23 May 2012 | - | 1 |
WILLIAMS, Richard John Hoskyn | 26 October 2009 | 23 May 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 March 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 December 2015 | |
DS01 - Striking off application by a company | 16 December 2015 | |
TM01 - Termination of appointment of director | 04 December 2015 | |
AP01 - Appointment of director | 24 June 2015 | |
TM01 - Termination of appointment of director | 24 June 2015 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AP03 - Appointment of secretary | 29 May 2012 | |
TM02 - Termination of appointment of secretary | 29 May 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 06 April 2010 | |
AP03 - Appointment of secretary | 27 October 2009 | |
TM02 - Termination of appointment of secretary | 26 October 2009 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 28 August 2007 | |
363a - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 23 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
363a - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 17 April 2004 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 18 December 2003 | |
CERTNM - Change of name certificate | 11 November 2003 | |
CERTNM - Change of name certificate | 15 August 2003 | |
363s - Annual Return | 09 May 2003 | |
AA - Annual Accounts | 18 December 2002 | |
225 - Change of Accounting Reference Date | 03 December 2002 | |
288b - Notice of resignation of directors or secretaries | 19 November 2002 | |
288a - Notice of appointment of directors or secretaries | 19 November 2002 | |
363s - Annual Return | 19 June 2002 | |
363s - Annual Return | 08 February 2002 | |
288a - Notice of appointment of directors or secretaries | 07 February 2002 | |
288b - Notice of resignation of directors or secretaries | 04 February 2002 | |
288b - Notice of resignation of directors or secretaries | 04 February 2002 | |
AA - Annual Accounts | 04 February 2002 | |
288b - Notice of resignation of directors or secretaries | 04 February 2002 | |
288a - Notice of appointment of directors or secretaries | 04 February 2002 | |
CERTNM - Change of name certificate | 14 September 2001 | |
287 - Change in situation or address of Registered Office | 09 March 2001 | |
AA - Annual Accounts | 02 June 2000 | |
288b - Notice of resignation of directors or secretaries | 17 April 2000 | |
363s - Annual Return | 22 March 2000 | |
395 - Particulars of a mortgage or charge | 21 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 08 May 1999 | |
288a - Notice of appointment of directors or secretaries | 01 May 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
287 - Change in situation or address of Registered Office | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
NEWINC - New incorporation documents | 10 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 30 April 1999 | Fully Satisfied |
N/A |