Company NameE Logic Ltd
Company StatusDissolved
Company Number06139260
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Andrew Adamson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(2 weeks, 6 days after company formation)
Appointment Duration12 years, 6 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Cottage Close
Rudheath
Northwich
Cheshire
CW9 7GW
Director NameMr Nadar Shazhad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Coalburn Road
Coalburn
Lanark
ML11 0LH
Scotland
Secretary NameJames Jewry
NationalityBritish
StatusResigned
Appointed26 March 2007(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2010)
RoleSecretary
Correspondence Address51 Old Hall Road
Northwich
CW9 8BU
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Telephone01606 350145
Telephone regionNorthwich

Location

Registered AddressBuilding 9, Unit 37a Business & Technology Centre
Radway Green
Crewe
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Shareholders

1000 at £1Paul Andrew Adamson
100.00%
Ordinary

Financials

Year2014
Net Worth£46,292
Cash£3,313
Current Liabilities£54,949

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 January 2017Registered office address changed from 32 Cottage Close Rudheath Northwich Cheshire CW9 7GW to Building 9, Unit 37a Business & Technology Centre Radway Green Crewe CW2 5PR on 16 January 2017 (1 page)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1,000
(4 pages)
4 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1,000
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
1 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
19 March 2012Registered office address changed from 24 Mereworth Drive Northwich CW9 8WY on 19 March 2012 (1 page)
12 October 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 September 2011Appointment of Mr Nadar Shazhad as a director (2 pages)
7 April 2011Director's details changed for Mr Paul Andrew Adamson on 5 March 2011 (2 pages)
7 April 2011Director's details changed for Mr Paul Andrew Adamson on 5 March 2011 (2 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
6 April 2010Termination of appointment of James Jewry as a secretary (1 page)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 March 2009Return made up to 05/03/09; full list of members (3 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 November 2008Return made up to 05/03/08; full list of members (3 pages)
27 March 2007New secretary appointed (1 page)
26 March 2007Registered office changed on 26/03/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
26 March 2007Ad 26/03/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New director appointed (1 page)
26 March 2007Director resigned (1 page)
20 March 2007Registered office changed on 20/03/07 from: suite b, 29 harley street london W1G 9QR (1 page)
5 March 2007Incorporation (8 pages)