LOGICA ENABLE UK LIMITED
Overview
| Company Name | LOGICA ENABLE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03282108 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOGICA ENABLE UK LIMITED?
- (7499) /
Where is LOGICA ENABLE UK 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 ENABLE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOGICACMG (ENABLE) LIMITED | Sep 25, 2003 | Sep 25, 2003 |
| LOGICA TEAM 121 (ENABLE) LIMITED | Aug 03, 1999 | Aug 03, 1999 |
| TEAM 121 (ENABLE) LIMITED | Feb 24, 1999 | Feb 24, 1999 |
| ENABLE INFORMATION TECHNOLOGY LIMITED | May 01, 1997 | May 01, 1997 |
| ENABLE INFORMATION SYSTEMS LIMITED | Nov 21, 1996 | Nov 21, 1996 |
What are the latest accounts for LOGICA ENABLE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for LOGICA ENABLE UK 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 | 2 pages | DS01 | ||||||||||
Annual return made up to Nov 21, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Logica International Limited on Nov 21, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Logicacmg International Holdings Ltd on Nov 21, 2009 | 1 pages | CH02 | ||||||||||
Director's details changed for Mr William Floydd on Oct 12, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Alice Rivers on Oct 11, 2009 | 3 pages | CH01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2007 | 10 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Certificate of change of name Company name changed logicacmg (enable) LIMITED\certificate issued on 03/03/08 | 2 pages | CERTNM | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 10 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2005 | 10 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of LOGICA ENABLE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOGICA INTERNATIONAL LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 45193120003 | ||||||||||
| FLOYDD, William James Spencer | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | 179831560001 | |||||||||
| RIVERS, Alice | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 135315640001 | |||||||||
| LOGICACMG INTERNATIONAL HOLDINGS LTD | Director | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 94528890003 | ||||||||||
| NESS, Stephen Paul | Secretary | Garden Cottage Mollington OX17 1BD Banbury Oxfordshire | British | 26939930005 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLAN, Graeme John | Director | 69 Popes Avenue Strawberry Hill TW2 5TD Twickenham Middlesex | England | British | 159236310001 | |||||||||
| BARKER, Iain Paul | Director | Top Lodge Avon Dassett CV47 2AE Southam Warwickshire | British | 26939940004 | ||||||||||
| CLAREMONT, Mark Claude | Director | 2 The Paddock Biddenham MK40 4RG Bedford | England | British | 61675340001 | |||||||||
| COLE, Anthony Neil | Director | 8 Royal Close Queensmere Road SW19 5RS London | England | British | 102375450001 | |||||||||
| HOBSON, Andrew John | Director | Ivy Cottage Singleborough MK17 0RF Milton Keynes | British | 24507890002 | ||||||||||
| JULIEN, Laurence Sidney, Dr | Director | 20 Willow Walk TW20 0DQ Englefield Green Surrey | British | 74261890001 | ||||||||||
| NESS, Stephen Paul | Director | Garden Cottage Mollington OX17 1BD Banbury Oxfordshire | British | 26939930005 | ||||||||||
| RADLEY, Kevin John | Director | 47 Norsey Road CM11 1BG Billericay Essex | England | British | 74685410001 | |||||||||
| SASSOON, Samir Shaool | Director | 18 Lower Plantation Loudwater WD3 4PQ Rickmansworth Hertfordshire | British | 53555870001 | ||||||||||
| SPEKSNYDER, Gary | Director | 87 Wylde Green Road B72 1HH Sutton Coldfield West Midlands | British | 50735880001 |
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