Company NameLogicap Limited
Company StatusDissolved
Company Number06290586
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMark Robert Dobson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dynevor Gardens
Leigh On Sea
Essex
SS9 2RG
Director NameGary Sullivan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Meadow
Dunmow Road
Thaxted
Essex
CM6 3QE
Secretary NameMs Ann Geraldine Dunleavy
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address99 Berkeley Court
Marylebone Road
London
NW1 5NE
Director NameMr Barry John Sheerman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(4 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 30 July 2013)
RoleM P
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathfield Gardens
Blackheath
London
SE3 0US
Director NameMichael Cantillon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
7 Pembridge Villas
London
W11 3EN
Director NameMr John Gary Self
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 05 March 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressChalkwell Lawns
648 - 656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts25 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 June

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (3 pages)
4 April 2013Application to strike the company off the register (3 pages)
24 January 2013Total exemption small company accounts made up to 25 June 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 25 June 2012 (4 pages)
23 August 2012Previous accounting period shortened from 24 December 2012 to 25 June 2012 (3 pages)
23 August 2012Previous accounting period shortened from 24 December 2012 to 25 June 2012 (3 pages)
2 August 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
17 July 2012Termination of appointment of John Self as a director (1 page)
17 July 2012Termination of appointment of Michael Cantillon as a director (1 page)
17 July 2012Termination of appointment of Michael Cantillon as a director on 5 March 2012 (1 page)
17 July 2012Registered office address changed from The Watermill, Spring Lane Oxted Surrey RH8 9PB on 17 July 2012 (1 page)
17 July 2012Termination of appointment of Michael Cantillon as a director on 5 March 2012 (1 page)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 50,000
(7 pages)
17 July 2012Registered office address changed from Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR United Kingdom on 17 July 2012 (1 page)
17 July 2012Termination of appointment of John Gary Self as a director on 5 March 2012 (1 page)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 50,000
(7 pages)
17 July 2012Termination of appointment of Michael Cantillon as a director (1 page)
17 July 2012Registered office address changed from the Watermill, Spring Lane Oxted Surrey RH8 9PB on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR United Kingdom on 17 July 2012 (1 page)
27 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
23 July 2010Director's details changed for Michael Cantillon on 1 January 2010 (2 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
23 July 2010Director's details changed for Michael Cantillon on 1 January 2010 (2 pages)
23 July 2010Director's details changed for John Gary Self on 1 January 2010 (2 pages)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Director's details changed for Michael Cantillon on 1 January 2010 (2 pages)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
23 July 2010Director's details changed for John Gary Self on 1 January 2010 (2 pages)
23 July 2010Director's details changed for John Gary Self on 1 January 2010 (2 pages)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Register inspection address has been changed (1 page)
5 May 2010Full accounts made up to 24 December 2009 (13 pages)
5 May 2010Full accounts made up to 24 December 2009 (13 pages)
10 August 2009Return made up to 25/06/09; full list of members (5 pages)
10 August 2009Return made up to 25/06/09; full list of members (5 pages)
9 April 2009Full accounts made up to 24 December 2008 (13 pages)
9 April 2009Full accounts made up to 24 December 2008 (13 pages)
24 July 2008Secretary's change of particulars / ann dunleavy / 24/07/2008 (2 pages)
24 July 2008Secretary's change of particulars / ann dunleavy / 24/07/2008 (2 pages)
24 July 2008Secretary's Change of Particulars / ann dunleavy / 24/07/2008 / Post Code was: NW1 5NE, now: NW15NE (2 pages)
24 July 2008Return made up to 25/06/08; full list of members (5 pages)
24 July 2008Return made up to 25/06/08; full list of members (5 pages)
24 July 2008Secretary's Change of Particulars / ann dunleavy / 24/07/2008 / Title was: , now: ms; HouseName/Number was: , now: 99; Street was: 7 pelican wharf, now: berkeley court; Area was: 58 wapping wall wapping, now: marylebone road; Post Code was: E1W 3SL, now: NW1 5NE (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
9 January 2008Accounting reference date extended from 30/06/08 to 24/12/08 (1 page)
9 January 2008Accounting reference date extended from 30/06/08 to 24/12/08 (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
25 June 2007Incorporation (13 pages)
25 June 2007Incorporation (13 pages)