LOGICHEM LTD

1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.05698204
CategoryPrivate Limited Company
Incorporated04 Feb 2006
Age18 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution28 Feb 2024
Years3 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

Gazette dissolved liquidation

Date: 28 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / hamid reza / 04/02/2006

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

M.B. DISTRIBUTION LIMITED

UNIT 6 CENTRAL AVENUE,WEST MIDLANDS,B64 7BY

Number:03917119
Status:ACTIVE
Category:Private Limited Company

PROMAC SOLUTIONS LIMITED

90 VICTORIA STREET,BRISTOL,BS1 6DP

Number:05836391
Status:LIQUIDATION
Category:Private Limited Company

RETRO COFFEE SHOP LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source