Having been setup in 1993, Logical Reclaim Ltd has its registered office in East Sussex, it has a status of "Dissolved". We don't currently know the number of employees at Logical Reclaim Ltd. The current directors of the organisation are listed as Thurlbourne, Andrew, Barty, Nicole, Matty, Angela, Sargeant, Janet, Thurlbourne, Julie, Duncan, Vernie Leonora, Malpas, Audrey Denise, Smith, Rebecca Julie, Thurlbourne, Rebecca Julie at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THURLBOURNE, Andrew | 28 June 1993 | - | 1 |
DUNCAN, Vernie Leonora | 18 April 1995 | 29 September 1995 | 1 |
MALPAS, Audrey Denise | 16 January 1998 | 31 August 2000 | 1 |
SMITH, Rebecca Julie | 29 September 1995 | 31 August 1996 | 1 |
THURLBOURNE, Rebecca Julie | 28 June 1993 | 18 April 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTY, Nicole | 29 September 1995 | 29 June 1996 | 1 |
MATTY, Angela | 01 April 2005 | 03 August 2005 | 1 |
SARGEANT, Janet | 31 August 2000 | 24 February 2003 | 1 |
THURLBOURNE, Julie | 24 February 2003 | 01 April 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 September 2018 | |
LIQ14 - N/A | 11 June 2018 | |
4.68 - Liquidator's statement of receipts and payments | 22 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 05 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 16 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 23 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 June 2013 | |
4.40 - N/A | 25 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 13 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 19 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 13 December 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 October 2011 | |
LIQ MISC OC - N/A | 11 October 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 13 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 24 November 2010 | |
4.68 - Liquidator's statement of receipts and payments | 02 June 2010 | |
4.68 - Liquidator's statement of receipts and payments | 03 December 2009 | |
4.68 - Liquidator's statement of receipts and payments | 04 June 2009 | |
4.68 - Liquidator's statement of receipts and payments | 22 December 2008 | |
4.68 - Liquidator's statement of receipts and payments | 12 August 2008 | |
287 - Change in situation or address of Registered Office | 08 May 2008 | |
LIQ MISC - N/A | 07 May 2008 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 May 2008 | |
LIQ MISC - N/A | 23 April 2008 | |
RESOLUTIONS - N/A | 31 May 2007 | |
4.20 - N/A | 31 May 2007 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 May 2007 | |
287 - Change in situation or address of Registered Office | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 04 April 2007 | |
287 - Change in situation or address of Registered Office | 22 March 2007 | |
395 - Particulars of a mortgage or charge | 16 November 2006 | |
AA - Annual Accounts | 09 November 2006 | |
363a - Annual Return | 19 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 August 2005 | |
AA - Annual Accounts | 15 July 2005 | |
363s - Annual Return | 05 July 2005 | |
288a - Notice of appointment of directors or secretaries | 05 April 2005 | |
288b - Notice of resignation of directors or secretaries | 05 April 2005 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 30 June 2004 | |
AA - Annual Accounts | 09 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2003 | |
363s - Annual Return | 31 July 2003 | |
RESOLUTIONS - N/A | 29 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2003 | |
288a - Notice of appointment of directors or secretaries | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
287 - Change in situation or address of Registered Office | 26 February 2003 | |
CERTNM - Change of name certificate | 20 February 2003 | |
AA - Annual Accounts | 18 December 2002 | |
363s - Annual Return | 03 July 2002 | |
AA - Annual Accounts | 11 January 2002 | |
363s - Annual Return | 08 July 2001 | |
AA - Annual Accounts | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2000 | |
288b - Notice of resignation of directors or secretaries | 06 September 2000 | |
363s - Annual Return | 12 July 2000 | |
287 - Change in situation or address of Registered Office | 03 May 2000 | |
AA - Annual Accounts | 03 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2000 | |
287 - Change in situation or address of Registered Office | 05 April 2000 | |
363s - Annual Return | 05 August 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 16 July 1998 | |
395 - Particulars of a mortgage or charge | 15 April 1998 | |
AA - Annual Accounts | 28 January 1998 | |
288a - Notice of appointment of directors or secretaries | 22 January 1998 | |
288b - Notice of resignation of directors or secretaries | 24 September 1997 | |
288a - Notice of appointment of directors or secretaries | 24 September 1997 | |
363s - Annual Return | 20 July 1997 | |
AAMD - Amended Accounts | 27 January 1997 | |
AA - Annual Accounts | 08 November 1996 | |
288 - N/A | 27 September 1996 | |
288 - N/A | 27 September 1996 | |
288 - N/A | 09 September 1996 | |
363s - Annual Return | 23 July 1996 | |
288 - N/A | 27 November 1995 | |
288 - N/A | 08 November 1995 | |
287 - Change in situation or address of Registered Office | 07 November 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 September 1995 | |
363s - Annual Return | 01 August 1995 | |
288 - N/A | 05 May 1995 | |
287 - Change in situation or address of Registered Office | 04 May 1995 | |
AA - Annual Accounts | 06 April 1995 | |
363s - Annual Return | 28 June 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 March 1994 | |
288 - N/A | 02 July 1993 | |
NEWINC - New incorporation documents | 28 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 November 2006 | Outstanding |
N/A |
Debenture | 07 April 1998 | Outstanding |
N/A |