LOGICA INTERNATIONAL PROJECTS LIMITED
Overview
Company Name | LOGICA INTERNATIONAL PROJECTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01698504 |
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 PROJECTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LOGICA INTERNATIONAL PROJECTS LIMITED located?
Registered Office Address | 250 Brook Drive Green Park RG2 6UA Reading |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOGICA INTERNATIONAL PROJECTS LIMITED?
Company Name | From | Until |
---|---|---|
LOGICA SP LIMITED | Jun 20, 1983 | Jun 20, 1983 |
LEGIBUS 298 LIMITED | Feb 11, 1983 | Feb 11, 1983 |
What are the latest accounts for LOGICA INTERNATIONAL PROJECTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for LOGICA INTERNATIONAL PROJECTS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||||||
Director's details changed for Mr. Timothy Walter Gregory on Jul 24, 2013 | 3 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 3 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Dec 29, 2012 to Sep 30, 2012 | 3 pages | AA01 | ||||||||||||||||||
Annual return made up to Oct 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr. Timothy Walter Gregory as a director on Sep 19, 2012 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr. Robert David Anderson as a director on Sep 19, 2012 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on Sep 19, 2012 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Alice Rivers as a director on Sep 19, 2012 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gavin Peter Griggs as a director on Sep 19, 2012 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||||||
Termination of appointment of Logica International Limited as a secretary on Dec 07, 2011 | 2 pages | TM02 | ||||||||||||||||||
Appointment of Logica Cosec Limited as a secretary on Dec 07, 2011 | 3 pages | AP04 | ||||||||||||||||||
Appointment of Mr Gavin Peter Griggs as a director on Dec 07, 2011 | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Seamus Declan Keating as a director on Dec 07, 2011 | 2 pages | TM01 | ||||||||||||||||||
Annual return made up to Oct 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||||||
Director's details changed for Mr Seamus Keating on Jul 04, 2011 | 3 pages | CH01 | ||||||||||||||||||
Annual return made up to Oct 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||||||
Director's details changed for Mr Seamus Keating on Jan 01, 2010 | 3 pages | CH01 | ||||||||||||||||||
Who are the officers of LOGICA INTERNATIONAL PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 165433040001 | ||||||||||
ANDERSON, Robert David, Mr. | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | Cfo | 122988350004 | ||||||||
GREGORY, Timothy Walter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | President, Europe And Australia Operations | 149429760002 | ||||||||
MOHAMMED, Faris Mehdi Kadhim | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | Vice President & Controller - Europe | 67645590001 | ||||||||
LOGICA INTERNATIONAL LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 45193120003 | ||||||||||
ASHCROFT, Jonathan | Director | The Rectory Farmhouse Broadwell GL56 0TL Moreton In Marsh Gloucestershire | British | Chartered Accountant | 70934810001 | |||||||||
GIVEN, Andrew Ferguson | Director | 65 Queens Court Queens Road TW10 6LB Richmond Surrey | British/Canadian | Director | 49093990001 | |||||||||
GRIGGS, Gavin Peter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | Accountant | 154536120001 | ||||||||
KEATING, Seamus Declan | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | Irish | Chief Executive Officer & Ops | 67763120002 | ||||||||
MANN, David William | Director | Theydon Copt Forest Side CM16 4ED Epping Essex | England | British | Director | 11201900001 | ||||||||
MILLS, Ian William | Director | Blackheath Lane GU5 0PN Wonersh Lane End Surrey | England | British | Chartered Accountant | 133868170001 | ||||||||
MUIR, Graham Peter | Director | 36 Epple Road Fulham SW6 4DH London | United Kingdom | British | Accountant | 52792450001 | ||||||||
RIVERS, Alice | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | Chartered Secretary | 135315640001 | ||||||||
WEAVER, Paul | Director | Brookside CM11 1DT Billericay 36 Essex | United Kingdom | British | Company Secretary | 45193280002 |
Does LOGICA INTERNATIONAL PROJECTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge on goodwill trademarks tradenames | Created On Nov 11, 1985 Delivered On Nov 26, 1985 | Partially satisfied | Amount secured All monies due or to become due from the company to beverleys bank PLC as agent and trustee for the banks | |
Short particulars See schedule attached to doc M25 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment charge | Created On Nov 11, 1985 Delivered On Nov 26, 1985 | Partially satisfied | Amount secured All monies due or to become due from the company to beverleys bank PLC as agent and trustee for the banks | |
Short particulars See schedule attached to doc M24 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee debenture | Created On Aug 16, 1985 Delivered On Sep 03, 1985 | Partially 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 M23). 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