LOGICA ENABLE UK LIMITED

LOGICA ENABLE UK LIMITED

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

    Company NameLOGICA ENABLE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03282108
    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 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 AddressNo

    What were the previous names of LOGICA ENABLE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOGICACMG (ENABLE) LIMITEDSep 25, 2003Sep 25, 2003
    LOGICA TEAM 121 (ENABLE) LIMITEDAug 03, 1999Aug 03, 1999
    TEAM 121 (ENABLE) LIMITEDFeb 24, 1999Feb 24, 1999
    ENABLE INFORMATION TECHNOLOGY LIMITEDMay 01, 1997May 01, 1997
    ENABLE INFORMATION SYSTEMS LIMITEDNov 21, 1996Nov 21, 1996

    What are the latest accounts for LOGICA ENABLE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for LOGICA ENABLE UK 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

    2 pagesDS01

    Annual return made up to Nov 21, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2009

    Statement of capital on Nov 25, 2009

    • Capital: GBP 100
    SH01

    Secretary's details changed for Logica International Limited on Nov 21, 2009

    2 pagesCH04

    Director's details changed for Logicacmg International Holdings Ltd on Nov 21, 2009

    1 pagesCH02

    Director's details changed for Mr William Floydd on Oct 12, 2009

    3 pagesCH01

    Director's details changed for Alice Rivers on Oct 11, 2009

    3 pagesCH01

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re conflict of interest 05/09/2008
    RES13

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    Certificate of change of name

    Company name changed logicacmg (enable) LIMITED\certificate issued on 03/03/08
    2 pagesCERTNM

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    10 pagesAA

    legacy

    2 pages363a

    Who are the officers of LOGICA ENABLE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGICA INTERNATIONAL 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 Number1237299
    45193120003
    FLOYDD, William James Spencer
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish179831560001
    RIVERS, Alice
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish135315640001
    LOGICACMG INTERNATIONAL HOLDINGS LTD
    Brook Drive Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Director
    Brook Drive Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1389044
    94528890003
    NESS, Stephen Paul
    Garden Cottage
    Mollington
    OX17 1BD Banbury
    Oxfordshire
    Secretary
    Garden Cottage
    Mollington
    OX17 1BD Banbury
    Oxfordshire
    British26939930005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAN, Graeme John
    69 Popes Avenue
    Strawberry Hill
    TW2 5TD Twickenham
    Middlesex
    Director
    69 Popes Avenue
    Strawberry Hill
    TW2 5TD Twickenham
    Middlesex
    EnglandBritish159236310001
    BARKER, Iain Paul
    Top Lodge
    Avon Dassett
    CV47 2AE Southam
    Warwickshire
    Director
    Top Lodge
    Avon Dassett
    CV47 2AE Southam
    Warwickshire
    British26939940004
    CLAREMONT, Mark Claude
    2 The Paddock
    Biddenham
    MK40 4RG Bedford
    Director
    2 The Paddock
    Biddenham
    MK40 4RG Bedford
    EnglandBritish61675340001
    COLE, Anthony Neil
    8 Royal Close
    Queensmere Road
    SW19 5RS London
    Director
    8 Royal Close
    Queensmere Road
    SW19 5RS London
    EnglandBritish102375450001
    HOBSON, Andrew John
    Ivy Cottage
    Singleborough
    MK17 0RF Milton Keynes
    Director
    Ivy Cottage
    Singleborough
    MK17 0RF Milton Keynes
    British24507890002
    JULIEN, Laurence Sidney, Dr
    20 Willow Walk
    TW20 0DQ Englefield Green
    Surrey
    Director
    20 Willow Walk
    TW20 0DQ Englefield Green
    Surrey
    British74261890001
    NESS, Stephen Paul
    Garden Cottage
    Mollington
    OX17 1BD Banbury
    Oxfordshire
    Director
    Garden Cottage
    Mollington
    OX17 1BD Banbury
    Oxfordshire
    British26939930005
    RADLEY, Kevin John
    47 Norsey Road
    CM11 1BG Billericay
    Essex
    Director
    47 Norsey Road
    CM11 1BG Billericay
    Essex
    EnglandBritish74685410001
    SASSOON, Samir Shaool
    18 Lower Plantation
    Loudwater
    WD3 4PQ Rickmansworth
    Hertfordshire
    Director
    18 Lower Plantation
    Loudwater
    WD3 4PQ Rickmansworth
    Hertfordshire
    British53555870001
    SPEKSNYDER, Gary
    87 Wylde Green Road
    B72 1HH Sutton Coldfield
    West Midlands
    Director
    87 Wylde Green Road
    B72 1HH Sutton Coldfield
    West Midlands
    British50735880001

    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