Company NameMacrologica Limited
Company StatusDissolved
Company Number04123675
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)
Previous NameInterlogica Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Fengru Chen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(same day as company formation)
RoleResearch Analyst
Country of ResidenceEngland
Correspondence Address25 Marlowe Way
Colchester
CO3 4JP
Director NameQiongdong Gao
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2003)
RoleCompany Director
Correspondence Address41 Affleck Road
Colchester
CO4 3XR
Secretary NameQiongdong Gao
NationalityBritish
StatusResigned
Appointed12 April 2001(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2003)
RoleCompany Director
Correspondence Address41 Affleck Road
Colchester
CO4 3XR
Secretary NameLiang Du
NationalityBritish
StatusResigned
Appointed12 December 2003(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 2009)
RoleConsultant
Correspondence AddressFlat 6 Ferndown Lodge
260 Manchester Rd
London
E14 3GL
Secretary NameMiss Sarah Lister
NationalityBritish
StatusResigned
Appointed27 May 2009(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2010)
RoleAdministrator
Correspondence Address15 St. Marys Fields
Balkerne Hill
Colchester
Essex
CO3 3BP
Secretary NameMr Richard Kennedy Shepherd
StatusResigned
Appointed15 September 2010(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2012)
RoleCompany Director
Correspondence AddressGround Floor, 10 Brook St
Wivenhoe
Colchester
Essex
CO7 9DS
Secretary NameMr Bassam Kazmouz
StatusResigned
Appointed13 December 2012(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2014)
RoleCompany Director
Correspondence AddressGround Floor, 10 Brook St
Wivenhoe
Colchester
Essex
CO7 9DS
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitegoldenship.co.uk
Telephone01473 230030
Telephone regionIpswich

Location

Registered AddressGround Floor, 10 Brook St
Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Shareholders

1 at £1Fengru Chen
100.00%
Ordinary

Financials

Year2014
Net Worth£3,626
Cash£1,268
Current Liabilities£5,167

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
28 April 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
22 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 January 2015Director's details changed for Ms Fengru Chen on 27 January 2015 (2 pages)
28 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
6 October 2014Termination of appointment of Bassam Kazmouz as a secretary on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Bassam Kazmouz as a secretary on 6 October 2014 (1 page)
3 April 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
2 April 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
13 December 2012Termination of appointment of Richard Shepherd as a secretary (1 page)
13 December 2012Appointment of Mr Bassam Kazmouz as a secretary (1 page)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
28 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
16 December 2010Termination of appointment of Sarah Lister as a secretary (1 page)
16 December 2010Appointment of Mr Richard Kennedy Shepherd as a secretary (1 page)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 January 2010Director's details changed for Ms Fengru Chen on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Miss Sarah Lister on 1 October 2009 (1 page)
20 January 2010Secretary's details changed for Miss Sarah Lister on 1 October 2009 (1 page)
20 January 2010Director's details changed for Ms Fengru Chen on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Ms Fengru Chen on 1 January 2002 (1 page)
31 December 2009Director's details changed for Ms Fengru Chen on 1 January 2002 (1 page)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 May 2009Appointment terminated secretary liang du (1 page)
27 May 2009Secretary appointed miss sarah lister (1 page)
8 January 2009Return made up to 12/12/08; full list of members (3 pages)
9 July 2008Registered office changed on 09/07/2008 from 2 brook house wivenhoe business centre hamilton road wivenhoe colchester essex CO7 9DP (1 page)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 January 2008Return made up to 12/12/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 January 2007Registered office changed on 23/01/07 from: 37 claremont road wivenhoe colchester essex CO7 9NN (1 page)
23 January 2007Return made up to 12/12/06; full list of members (2 pages)
22 January 2007Secretary's particulars changed (1 page)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 June 2006Secretary's particulars changed (1 page)
3 January 2006Return made up to 12/12/05; full list of members (2 pages)
3 January 2006Secretary's particulars changed (1 page)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 January 2005Return made up to 12/12/04; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 March 2004Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
9 January 2004Return made up to 12/12/03; full list of members (6 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
22 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 March 2003Return made up to 12/12/02; full list of members (6 pages)
18 March 2003Director resigned (1 page)
11 October 2002Return made up to 12/12/01; full list of members (6 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002New director appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 10 church street colchester essex CO1 1NF (1 page)
11 January 2002Registered office changed on 11/01/02 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
19 December 2000Company name changed interlogica LIMITED\certificate issued on 20/12/00 (2 pages)
12 December 2000Incorporation (11 pages)