About

Registered Number: 03732390
Date of Incorporation: 10/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: 110 Buckingham Avenue, Slough, Berkshire, SL1 4PF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.