LOGICA INTERNATIONAL LIMITED
Overview
| Company Name | LOGICA INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01237299 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOGICA INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LOGICA INTERNATIONAL LIMITED located?
| Registered Office Address | 20 Fenchurch Street 14th Floor EC3M 3BY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOGICA INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIDEO TYPING SYSTEMS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| STOKEVALE LIMITED | Dec 12, 1975 | Dec 12, 1975 |
What are the latest accounts for LOGICA INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for LOGICA INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 20 pages | AA | ||||||||||
Appointment of Mr Steve Perron as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Francois Boulanger as a director on Jan 16, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Darryl Eades on Aug 10, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 22 pages | AA | ||||||||||
Appointment of Mr Darryl Eades as a director on Oct 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on Oct 23, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 23 pages | AA | ||||||||||
Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY | 1 pages | AD04 | ||||||||||
Confirmation statement made on Oct 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR | 1 pages | AD03 | ||||||||||
Full accounts made up to Sep 30, 2018 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Mar 05, 2019
| 3 pages | SH19 | ||||||||||
Who are the officers of LOGICA INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LANDRY MALTAIS, Sarah | Secretary | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | 245746030001 | |||||||||||
| EADES, Darryl | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | 276139200002 | |||||||||
| MCGEEHAN, Tara, Ms. | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | 242289410001 | |||||||||
| PERRON, Steve | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | Canada | Canadian | 304894640001 | |||||||||
| ABSALOM, Gerry | Secretary | 303a Cavendish Road Balham SW12 0PQ London | British | 19644440001 | ||||||||||
| BIRCHALL, Arthur James | Secretary | 14 Millside Place TW7 6BU Isleworth Middlesex | British | 107812310001 | ||||||||||
| DRAKE, Caroline Ann | Secretary | 11 Woodfield Close KT21 2RT Ashtead Surrey | Other | 70982540001 | ||||||||||
| EGAN, Teresa Louise | Secretary | 8 Caldbeck Avenue KT4 8BQ Worcester Park Surrey | British | 98751470001 | ||||||||||
| GEAR, Carol | Secretary | 8 Copford Road CM11 2DU Billericay Essex | British | 62407010001 | ||||||||||
| GOMM, Josephine Eleanor | Secretary | 24 Langstone Close RH10 7JR Crawley West Sussex | British | 22558380007 | ||||||||||
| RIVERS, Alice | Secretary | Brook Drive Green Park RG2 6UA Reading 250 | British | 135315640001 | ||||||||||
| WALKER, David Charles | Secretary | 6 Evelyn Road TW9 2TF Richmond Surrey | British | 19644510001 | ||||||||||
| WEAVER, Paul | Secretary | Brookside CM11 1DT Billericay 36 Essex | British | 45193280002 | ||||||||||
| LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 165432350001 | ||||||||||
| ANDERSON, Robert David, Mr. | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 122988350004 | |||||||||
| ASHCROFT, Jonathan | Director | The Rectory Farmhouse Broadwell GL56 0TL Moreton In Marsh Gloucestershire | British | 70934810001 | ||||||||||
| BOULANGER, Francois | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | Canada | Canadian | 191598190001 | |||||||||
| DANIELS, Ronald William | Director | 14 Beeches Walk Carshalton Beeches SM5 4JT Carshalton Surrey | England | British | 17150940001 | |||||||||
| DE VAL, Michael Thomas | Director | 12 Oakley Road OX39 4HB Chinnor Oxfordshire | Uk | British | 120754800001 | |||||||||
| FLOYD, William | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | 165438890001 | |||||||||
| FORRESTER, Michael Herbert | Director | 8 Willow Park Otford TN14 5NE Sevenoaks Kent | British | 19644500001 | ||||||||||
| GIVEN, Andrew Ferguson | Director | 65 Queens Court Queens Road TW10 6LB Richmond Surrey | British/Canadian | 49093990001 | ||||||||||
| GREGORY, Timothy Walter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 149429760002 | |||||||||
| GRIGGS, Gavin Peter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 154536120001 | |||||||||
| HUMPHRIS, James Proctor | Director | 88 Agar Grove NW1 9TL London | British | 24637480001 | ||||||||||
| KEATING, Seamus Declan | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | Irish | 67763120002 | |||||||||
| LEWIS, Marion Joyce | Director | 6 Evelyn Road TW9 2TF Richmond Surrey | British | 19644450001 | ||||||||||
| MACKAY, Thomas Owen | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | 125924240001 | |||||||||
| MANN, David William | Director | Theydon Copt Forest Side CM16 4ED Epping Essex | England | British | 11201900001 | |||||||||
| MARTIN, Brian Vivian | Director | Huseby Upper Court Road Woldingham CR3 7BF Caterham Surrey | British | 38142750001 | ||||||||||
| MCKENNA, James Anthony Patrick | Director | 86 Monkton Farleigh BA15 2QJ Bradford-On-Avon Petersfield Wiltshire | England | British | 131332620001 | |||||||||
| MILLS, Ian William | Director | Blackheath Lane GU5 0PN Wonersh Lane End Surrey | England | British | 133868170001 | |||||||||
| MOHAMMED, Faris Mehdi Kadhim | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | England | British | 67645590001 | |||||||||
| MUIR, Graham Peter | Director | 36 Epple Road Fulham SW6 4DH London | United Kingdom | British | 52792450001 | |||||||||
| PIPER, Richard John | Director | Merryfield St Georges Road BR1 2LD Bickley Kent | England | British | 36504290001 |
Who are the persons with significant control of LOGICA INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cgi Finance Holdco Two Limited | Apr 06, 2016 | Fenchurch Street 14th Floor EC3M 3BY London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LOGICA INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Nov 11, 1985 Delivered On Nov 26, 1985 | Satisfied | Amount secured All monies due or to become due from the company to barclays bank PLC as agents and trustee for the banks (as defined) on any account whatsoever. | |
Short particulars Fixed charge on goodwill, all trademarks, and all interests or rights of the company (see doc M32). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Nov 11, 1985 Delivered On Nov 26, 1985 | Satisfied | Amount secured All moneys due or to become due from the company to barclays bank PLC as agents and trustee for the banks (as defined) on any account whatsoever | |
Short particulars All copyrights and rights in the neture of copyright (see doc M31). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Aug 16, 1985 Delivered On Sep 03, 1985 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars (See doc M30). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0