LOGICHEM LTD
Status | DISSOLVED |
Company No. | 05698204 |
Category | Private Limited Company |
Incorporated | 04 Feb 2006 |
Age | 18 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2024 |
Years | 3 months, 2 days |
SUMMARY
LOGICHEM LTD is an dissolved private limited company with number 05698204. It was incorporated 18 years, 3 months, 26 days ago, on 04 February 2006 and it was dissolved 3 months, 2 days ago, on 28 February 2024. The company address is 1 Kings Avenue, London, N21 3NA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jan 2023
Action Date: 08 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-08
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-16
Old address: 869 High Road London N12 8QA
New address: 1 Kings Avenue London N21 3NA
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 16 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change account reference date company previous shortened
Date: 28 Jun 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-29
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 08 Dec 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-17
Psc name: Mr Massoud Nooshabadi
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Cessation of a person with significant control
Date: 28 Sep 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-17
Psc name: Valerie Tasbihgou
Documents
Cessation of a person with significant control
Date: 28 Sep 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-17
Psc name: Hamid Reza Tasbihgou
Documents
Termination secretary company with name termination date
Date: 28 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valerie Tasbihgou
Termination date: 2020-09-17
Documents
Termination director company with name termination date
Date: 28 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: Hamid Reza Tasbihgou
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Change to a person with significant control
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-30
Psc name: Mr Massoud Nooshabadi
Documents
Change person director company with change date
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Massoud Nooshabadi
Change date: 2017-08-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2017
Action Date: 12 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056982040002
Charge creation date: 2017-04-12
Documents
Change person secretary company with change date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-04-04
Officer name: Mrs Valerie Tasbihgou
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-06
Officer name: Mr Hamid Reza Tasbihgou
Documents
Change person director company
Date: 10 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 09 Jan 2017
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-05
Officer name: Mr Massoud Nooshabadi
Documents
Change person director company with change date
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-05
Officer name: Mr Hamid Reza
Documents
Resolution
Date: 20 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Capital allotment shares
Date: 17 Mar 2016
Action Date: 30 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-30
Capital : 200,000 GBP
Documents
Second filing of form with form type made up date
Date: 29 Jul 2015
Action Date: 04 Feb 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-02-04
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts amended with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AAMD
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Change person director company with change date
Date: 17 Jun 2013
Action Date: 08 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-08
Officer name: Mr Massoud Nooshabadi
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 02 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Capital allotment shares
Date: 01 Apr 2010
Action Date: 10 Feb 2010
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2010-02-10
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Massoud Nooshabadi
Change date: 2010-03-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Massoud Nooshabadi
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Hamid Reza
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / hamid reza / 04/02/2006
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/07; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 30/06/07
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BELCOMBE ASSESSMENT SERVICES LIMITED
BROOKLYN,BRADFORD ON AVON,BA15 1LZ
Number: | 08180858 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUNNINGHAM TRUCK PARTS LIMITED
UNIT 5,CRATHIE ROAD, KILMARNOCK,KA3 1LU
Number: | SC285268 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 CENTRAL AVENUE,WEST MIDLANDS,B64 7BY
Number: | 03917119 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 VICTORIA STREET,BRISTOL,BS1 6DP
Number: | 05836391 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 GLOUCESTER GARDENS,BAGSHOT,GU19 5NU
Number: | 06456666 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARDS PRAMS AND BEDS LIMITED
2ND FLOOR,LIVERPOOL,L2 4SX
Number: | 04488528 |
Status: | LIQUIDATION |
Category: | Private Limited Company |