LOGICA INSURANCE SERVICES UK LIMITED
Overview
Company Name | LOGICA INSURANCE SERVICES UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05886611 |
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 INSURANCE SERVICES UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LOGICA INSURANCE SERVICES 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 INSURANCE SERVICES UK LIMITED?
Company Name | From | Until |
---|---|---|
LOGICACMG INSURANCE SERVICES LIMITED | Jul 25, 2006 | Jul 25, 2006 |
What are the latest accounts for LOGICA INSURANCE SERVICES UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for LOGICA INSURANCE SERVICES 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 | 4 pages | DS01 | ||||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||
Statement of capital on Aug 22, 2013
| 4 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jul 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
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 31, 2012 to Sep 30, 2012 | 3 pages | AA01 | ||||||||||||||||||
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 Jeremy Poole Norton as a director on Sep 19, 2012 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John James Hemming as a director on Sep 19, 2012 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Jonathan Walton Kay as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Jul 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Appointment of Jonathan Walton Kay as a director on Jul 31, 2012 | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of William James Spencer Floydd as a director on Jul 31, 2012 | 2 pages | TM01 | ||||||||||||||||||
Appointment of Logica Cosec Limited as a secretary on Dec 07, 2011 | 3 pages | AP04 | ||||||||||||||||||
Termination of appointment of Logica International Limited as a secretary on Dec 07, 2011 | 2 pages | TM02 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||||||
|
Who are the officers of LOGICA INSURANCE SERVICES UK 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 |
| 165435800001 | ||||||||||
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 | ||||||||
LARKIN, Ian Neil | Secretary | 55 The Lakes Larkfield ME20 6SJ Aylesford Kent | British | Head Of Compliance And Risk | 114543300001 | |||||||||
LOGICA INTERNATIONAL LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 |
| 45193120003 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
FLOYDD, William James Spencer | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | Accountant | 179831560001 | ||||||||
GOSLING, Paul | Director | Verulam, 24 South Park SL9 8HE Gerrards Cross Buckinghamshire | British | Managing Director | 114537330001 | |||||||||
HEMMING, John James | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | Company Director | 118721000001 | ||||||||
KAY, Jonathan Walton | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | United Kingdom | Accountant | 84667460002 | ||||||||
LARKIN, Ian Neil | Director | 55 The Lakes Larkfield ME20 6SJ Aylesford Kent | British | Head Of Compliance And Risk | 114543300001 | |||||||||
NORTON, Jeremy Poole | Director | Canonbury Park South N1 2JH London 44 | United Kingdom | British | Manager Fs Business | 130602620001 | ||||||||
PHILLIPS, John Grayson | Director | Common Lane BN8 6BY Laughton Sergeants Farm East Sussex | British | It Consultant | 130819950001 | |||||||||
RADLEY, Kevin John | Director | 47 Norsey Road CM11 1BG Billericay Essex | England | British | Finance Director | 74685410001 | ||||||||
WARREN, Guy | Director | 21 Offa Road AL3 4QR St. Albans Hertfordshire | United Kingdom | British | Ceo Uk | 180719660001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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