LOGICA EPFAL (UK) LIMITED

LOGICA EPFAL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLOGICA EPFAL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02444187
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOGICA EPFAL (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LOGICA EPFAL (UK) LIMITED located?

    Registered Office Address
    250 Brook Drive
    Green Park
    RG2 6UA Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of LOGICA EPFAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOGICACMG EPFAL LIMITEDSep 25, 2003Sep 25, 2003
    ENERGY POOL FUNDS ADMINISTRATION LIMITEDMar 02, 1990Mar 02, 1990
    INTERCEDE 771 LIMITEDNov 17, 1989Nov 17, 1989

    What are the latest accounts for LOGICA EPFAL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for LOGICA EPFAL (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LOGICA EPFAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Jun 24, 2014

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Jul 25, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr. Timothy Walter Gregory on Jul 24, 2013

    3 pagesCH01

    Current accounting period shortened from Dec 29, 2013 to Sep 30, 2013

    3 pagesAA01

    Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director

    2 pagesAP01

    Appointment of Mr. Timothy Walter Gregory as a director

    2 pagesAP01

    Termination of appointment of Jonathan Kay as a director

    1 pagesTM01

    Termination of appointment of Gavin Griggs as a director

    1 pagesTM01

    Appointment of Mr Robert David Anderson as a director

    3 pagesAP01

    Miscellaneous

    Statement under section 519 companies act 2006
    4 pagesMISC

    Annual return made up to Jul 25, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Jonathan Walton Kay as a director

    3 pagesAP01

    Termination of appointment of William Floydd as a director

    2 pagesTM01

    Appointment of Mr Gavin Peter Griggs as a director

    3 pagesAP01

    Termination of appointment of Robert Mitchell as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Appointment of Logica Cosec Limited as a secretary

    3 pagesAP04

    Who are the officers of LOGICA EPFAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGICA COSEC LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7745327
    165433330001
    ANDERSON, Robert David, Mr.
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian122988350004
    GREGORY, Timothy Walter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish149429760002
    MOHAMMED, Faris Mehdi Kadhim
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish67645590001
    COLDWELL, Richard Edward Davidson
    29 Canfield Gardens
    NW6 3JP London
    Secretary
    29 Canfield Gardens
    NW6 3JP London
    British8319740001
    FORWARD, David Charles
    Robin Down
    Firle Close
    BN25 2HL Seaford
    East Sussex
    Secretary
    Robin Down
    Firle Close
    BN25 2HL Seaford
    East Sussex
    British26385930010
    LOGICA INTERNATIONAL LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Identification TypeEuropean Economic Area
    Registration Number1237299
    45193120003
    BOX, Stephen John
    Blackdown Farmhouse
    Byfield
    NN11 6YN Daventry
    Northamptonshire
    Director
    Blackdown Farmhouse
    Byfield
    NN11 6YN Daventry
    Northamptonshire
    British10280950002
    COLE, Anthony Neil
    8 Royal Close
    Queensmere Road
    SW19 5RS London
    Director
    8 Royal Close
    Queensmere Road
    SW19 5RS London
    EnglandBritish102375450001
    FLOYDD, William James Spencer
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish179831560001
    FORWARD, David Charles
    Robin Down
    Firle Close
    BN25 2HL Seaford
    East Sussex
    Director
    Robin Down
    Firle Close
    BN25 2HL Seaford
    East Sussex
    United KingdomBritish26385930010
    GRIGGS, Gavin Peter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish154536120001
    KAY, Jonathan Walton
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandUnited Kingdom84667460002
    MARKS, Alan Edward
    8 Gainsborough Road
    Hathaway Lane Shottery
    CV37 9FA Stratford Upon Avon
    Warwickshire
    Director
    8 Gainsborough Road
    Hathaway Lane Shottery
    CV37 9FA Stratford Upon Avon
    Warwickshire
    EnglandBritish29883330002
    MCKENNA, James Anthony Patrick
    86 Monkton Farleigh
    BA15 2QJ Bradford-On-Avon
    Petersfield
    Wiltshire
    Director
    86 Monkton Farleigh
    BA15 2QJ Bradford-On-Avon
    Petersfield
    Wiltshire
    EnglandBritish131332620001
    MITCHELL, Robert
    Glue Hill
    DT10 2DJ Sturminster Newton
    Fox Path Cottage
    Dorset
    Director
    Glue Hill
    DT10 2DJ Sturminster Newton
    Fox Path Cottage
    Dorset
    United KingdomBritish40850250002
    RADLEY, Kevin John
    47 Norsey Road
    CM11 1BG Billericay
    Essex
    Director
    47 Norsey Road
    CM11 1BG Billericay
    Essex
    EnglandBritish74685410001
    UTTLEY, John Richard
    23 Crescent East
    EN4 0EY Hadley Wood Barnet
    Hertfordshire
    Director
    23 Crescent East
    EN4 0EY Hadley Wood Barnet
    Hertfordshire
    EnglandBritish63358080001

    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