About

Registered Number: 06688276
Date of Incorporation: 03/09/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 4th Floor 54 Conduit Street, London, W1S 2YY

 

Logosoft Europe Ltd was registered on 03 September 2008 with its registered office in London, it has a status of "Dissolved". Fakili, Altan Aras, Saldanli, Nejat, Nc Secretaries Limited, Mcdermott & Partners Limited are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAKILI, Altan Aras 15 September 2008 - 1
SALDANLI, Nejat 15 September 2008 - 1
MCDERMOTT & PARTNERS LIMITED 03 September 2008 15 September 2008 1
Secretary Name Appointed Resigned Total Appointments
NC SECRETARIES LIMITED 03 September 2008 01 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 29 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 02 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 13 July 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AA - Annual Accounts 02 March 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AR01 - Annual Return 13 September 2011
AD01 - Change of registered office address 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
AR01 - Annual Return 06 September 2010
CH04 - Change of particulars for corporate secretary 06 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 25 August 2010
363a - Annual Return 07 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
NEWINC - New incorporation documents 03 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.