Company NameRadical Logic Limited
Company StatusDissolved
Company Number03501117
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NamesChris Rigler And Associates Limited and Teleoffice Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJane Sarah Rigler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Secretary NameJane Sarah Rigler
NationalityBritish
StatusClosed
Appointed28 January 2002(4 years after company formation)
Appointment Duration13 years, 1 month (closed 10 March 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Director NameChristopher Anthony Rigler
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleComputer Software
Country of ResidenceUnited Kingdom
Correspondence AddressPoleighs
North Hill
Little Baddow
Essex
CM3 4BS
Secretary NameJane Sarah Rigler
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressPoleighs North Hill
Little Baddow
Essex
CM3 4BS
Secretary NameVera Dunn
NationalityBritish
StatusResigned
Appointed08 July 1998(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address20 Nash Drive
Broomfield
Chelmsford
Essex
CM1 7BG
Director NameMr Christopher Anthony Rigler
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed28 January 2002(4 years after company formation)
Appointment Duration10 years, 3 months (resigned 01 May 2012)
RoleComputer Software Consultant
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLangford
WardWickham Bishops and Woodham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Alexander Rigler
25.00%
Ordinary B
50 at £1Robert Rigler
25.00%
Ordinary B
35 at £1Jane Rigler
17.50%
Ordinary D
35 at £1Jane Sarah Rigler
17.50%
Ordinary A
30 at £1Gerard Hackett
15.00%
Ordinary C

Financials

Year2014
Net Worth£1,988
Cash£1,556
Current Liabilities£825

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(4 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(4 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 December 2012Termination of appointment of Christopher Anthony Rigler as a director on 1 May 2012 (1 page)
10 December 2012Termination of appointment of Christopher Anthony Rigler as a director on 1 May 2012 (1 page)
10 December 2012Termination of appointment of Christopher Anthony Rigler as a director on 1 May 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Christopher Rigler on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Christopher Rigler on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Jane Sarah Rigler on 1 October 2009 (1 page)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Jane Sarah Rigler on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Jane Sarah Rigler on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Jane Sarah Rigler on 1 October 2009 (1 page)
1 February 2010Secretary's details changed for Jane Sarah Rigler on 1 October 2009 (1 page)
1 February 2010Director's details changed for Jane Sarah Rigler on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Christopher Rigler on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 May 2009Registered office changed on 12/05/2009 from 39 moulsham street chelmsford essex CM2 0HY (1 page)
12 May 2009Registered office changed on 12/05/2009 from 39 moulsham street chelmsford essex CM2 0HY (1 page)
9 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 February 2009Return made up to 29/01/09; full list of members (5 pages)
9 February 2009Return made up to 29/01/09; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 March 2008Return made up to 29/01/08; full list of members (5 pages)
4 March 2008Return made up to 29/01/08; full list of members (5 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 March 2007Return made up to 29/01/07; full list of members (3 pages)
21 March 2007Return made up to 29/01/07; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 February 2006Return made up to 29/01/06; full list of members (3 pages)
15 February 2006Return made up to 29/01/06; full list of members (3 pages)
1 August 2005Return made up to 29/01/05; full list of members (3 pages)
1 August 2005Return made up to 29/01/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 February 2004Return made up to 29/01/04; full list of members (8 pages)
5 February 2004Return made up to 29/01/04; full list of members (8 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2003Return made up to 29/01/03; full list of members (8 pages)
21 March 2003Return made up to 29/01/03; full list of members (8 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2002Return made up to 29/01/02; full list of members (7 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Return made up to 29/01/02; full list of members (7 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
4 March 2002Company name changed teleoffice consulting LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed teleoffice consulting LIMITED\certificate issued on 04/03/02 (2 pages)
5 April 2001 (6 pages)
5 April 2001Return made up to 29/01/01; full list of members (6 pages)
5 April 2001 (6 pages)
5 April 2001Return made up to 29/01/01; full list of members (6 pages)
28 February 2000Return made up to 29/01/00; full list of members (6 pages)
28 February 2000Return made up to 29/01/00; full list of members (6 pages)
16 February 2000 (4 pages)
16 February 2000 (4 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: poleighs north hill little baddow essex CM3 4BS (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Return made up to 29/01/99; full list of members (6 pages)
15 June 1999Return made up to 29/01/99; full list of members (6 pages)
15 June 1999Registered office changed on 15/06/99 from: poleighs north hill little baddow essex CM3 4BS (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New secretary appointed (2 pages)
13 April 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
13 April 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
25 March 1999Company name changed chris rigler and associates limi ted\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed chris rigler and associates limi ted\certificate issued on 26/03/99 (2 pages)
28 September 1998Ad 29/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 1998Ad 29/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998Secretary resigned (1 page)
29 January 1998Incorporation (16 pages)
29 January 1998Incorporation (16 pages)