INTERLOGIC PUBLISHING LIMITED

INTERLOGIC PUBLISHING LIMITED

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

    Company NameINTERLOGIC PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02721657
    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 INTERLOGIC PUBLISHING LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is INTERLOGIC PUBLISHING LIMITED located?

    Registered Office Address
    30 Woodfield Avenue
    BB5 2PJ Accrington
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERLOGIC PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERLOGIC COMPUTERS LIMITEDJun 09, 1992Jun 09, 1992

    What are the latest accounts for INTERLOGIC PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for INTERLOGIC PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 100
    SH01

    Appointment of Deborah Clark as a director on Jan 04, 2016

    3 pagesAP01

    Termination of appointment of David Andrew Richardson as a director on Jan 04, 2016

    2 pagesTM01

    Registered office address changed from 32 Roping Road Yeovil Somerset BA21 4BD to 30 Woodfield Avenue Accrington Lancashire BB5 2PJ on Feb 12, 2016

    2 pagesAD01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    8 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    4 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Andrew Richardson on Jun 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2009

    4 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Jun 30, 2008

    3 pagesAA

    Certificate of change of name

    Company name changed interlogic computers LIMITED\certificate issued on 16/04/09
    2 pagesCERTNM

    legacy

    3 pages363a

    Who are the officers of INTERLOGIC PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Edna
    30 Woodfield Avenue
    BB5 2PJ Accrington
    Lancashire
    Secretary
    30 Woodfield Avenue
    BB5 2PJ Accrington
    Lancashire
    British29779820001
    CLARK, Deborah Patricia
    Aspen Fold
    BB5 4PH Oswaldwistle
    63
    Lancashire
    Director
    Aspen Fold
    BB5 4PH Oswaldwistle
    63
    Lancashire
    United KingdomBritishNone157468750001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    RICHARDSON, David Andrew
    32 Roping Road
    BA21 4BD Yeovil
    Somerset
    Director
    32 Roping Road
    BA21 4BD Yeovil
    Somerset
    EnglandBritishComputer Developer29779810002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    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