Company NameLogipro Limited
Company StatusDissolved
Company Number05036932
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSimon Lawson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 10 February 2009)
RoleAdministrator
Correspondence Address1 Kilchurn
Blackhill
County Durham
DH8 8TQ
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed12 February 2004(6 days after company formation)
Appointment Duration5 years (closed 10 February 2009)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameStephen Paul Colderwood
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2005)
RoleManager
Correspondence Address23 Mariskals
Pitsea
Basildon
Essex
SS13 3EH
Director NameKim Hausermann
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2005)
RoleHairdresser
Correspondence Address23 Mariskals
Basildon
Essex
SS13 3EH
Director NameJoseph Brice
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySaint Lucian
StatusResigned
Appointed30 March 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2008)
RoleTrust Company Director
Correspondence AddressRock Farm
The Valley
Anguilla
BWI
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAtherton House 13 Lower
Southend Road Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2008Appointment terminated director joseph brice (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
23 September 2008Gbp ic 100/1\15/08/08\gbp sr 99@1=99\ (1 page)
8 September 2008Application for striking-off (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
17 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 March 2008Return made up to 06/02/08; full list of members (3 pages)
5 March 2008Location of debenture register (1 page)
5 March 2008Location of register of members (1 page)
5 June 2007Registered office changed on 05/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
24 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 March 2007Return made up to 06/02/07; full list of members (7 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 March 2006Location of register of members (1 page)
3 March 2006Return made up to 06/02/06; full list of members (5 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
11 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 March 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
7 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Secretary's particulars changed (1 page)
19 April 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Incorporation (9 pages)