About

Registered Number: 05245133
Date of Incorporation: 29/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 10 months ago)
Registered Address: 4 Stirling House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN

 

Site Logic Ltd was founded on 29 September 2004 and has its registered office in Rochester, Kent, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Dubois, Eileen, Dubois, Bernard at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUBOIS, Bernard 29 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DUBOIS, Eileen 29 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 15 May 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 24 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 09 January 2006
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.