Company NameNotionlogic Limited
Company StatusDissolved
Company Number02535143
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 8 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(1 year after company formation)
Appointment Duration29 years, 4 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Secretary NameMrs Vivienne Jane Thompson
StatusClosed
Appointed20 September 2013(23 years after company formation)
Appointment Duration7 years, 3 months (closed 29 December 2020)
RoleCompany Director
Correspondence Address5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Secretary NameMiss Joanne Bush
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence Address2 York Street
Hackbridge
Mitcham
Surrey
CR4 4JY
Secretary NameMrs Mary Thompson
NationalityBritish
StatusResigned
Appointed18 March 1992(1 year, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 20 September 2013)
RoleCompany Director
Correspondence AddressBarttelot Court Barttelot Road
Horsham
West Sussex
RH12 1DQ

Contact

Websitewww.notionlogic.com

Location

Registered Address5 Cattle Market
Hexham
Northumberland
NE46 1NJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Financials

Year2012
Net Worth£11,618
Cash£33,297
Current Liabilities£25,867

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (1 page)
17 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
24 June 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
21 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
13 October 2015Registered office address changed from Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ to 5 Cattle Market Hexham Northumberland NE46 1NJ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ to 5 Cattle Market Hexham Northumberland NE46 1NJ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 5 First Floor, 5 Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 5 Cattle Market Hexham Northumberland NE46 1NJ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 5 First Floor, 5 Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 5 Cattle Market Hexham Northumberland NE46 1NJ on 13 October 2015 (1 page)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Termination of appointment of Mary Thompson as a secretary (1 page)
23 September 2013Termination of appointment of Mary Thompson as a secretary (1 page)
23 September 2013Appointment of Mrs Vivienne Jane Thompson as a secretary (1 page)
23 September 2013Appointment of Mrs Vivienne Jane Thompson as a secretary (1 page)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
23 August 2013Secretary's details changed for Mrs Mary Thompson on 17 August 2013 (1 page)
23 August 2013Director's details changed for Richard Thompson on 17 August 2013 (2 pages)
23 August 2013Secretary's details changed for Mrs Mary Thompson on 17 August 2013 (1 page)
23 August 2013Director's details changed for Richard Thompson on 17 August 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
24 September 2012Registered office address changed from the Counting House 1a Furze Hill Purley Surrey CR8 3LB on 24 September 2012 (1 page)
24 September 2012Registered office address changed from the Counting House 1a Furze Hill Purley Surrey CR8 3LB on 24 September 2012 (1 page)
27 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 August 2010Director's details changed for Richard Thompson on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Richard Thompson on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Richard Thompson on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 October 2008Return made up to 17/08/08; full list of members (3 pages)
6 October 2008Return made up to 17/08/08; full list of members (3 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 October 2007Return made up to 17/08/07; full list of members (2 pages)
5 October 2007Return made up to 17/08/07; full list of members (2 pages)
24 November 2006Return made up to 17/08/06; full list of members (2 pages)
24 November 2006Return made up to 17/08/06; full list of members (2 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 August 2005Return made up to 17/08/05; full list of members (3 pages)
19 August 2005Location of register of members (1 page)
19 August 2005Location of register of members (1 page)
19 August 2005Return made up to 17/08/05; full list of members (3 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
25 August 2004Return made up to 17/08/04; full list of members (6 pages)
25 August 2004Return made up to 17/08/04; full list of members (6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 August 2003Return made up to 17/08/03; full list of members (6 pages)
28 August 2003Return made up to 17/08/03; full list of members (6 pages)
21 October 2002Registered office changed on 21/10/02 from: the counting house 274 london road wallington surrey SM6 7DJ (1 page)
21 October 2002Registered office changed on 21/10/02 from: the counting house 274 london road wallington surrey SM6 7DJ (1 page)
17 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
22 August 2002Return made up to 17/08/02; full list of members (6 pages)
22 August 2002Return made up to 17/08/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
22 August 2001Return made up to 17/08/01; full list of members (6 pages)
22 August 2001Return made up to 17/08/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 August 2000Return made up to 17/08/00; full list of members (6 pages)
17 August 2000Return made up to 17/08/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 October 1999Registered office changed on 14/10/99 from: newman house 270 london road wallington surrey SM6 7DJ (1 page)
14 October 1999Registered office changed on 14/10/99 from: newman house 270 london road wallington surrey SM6 7DJ (1 page)
18 August 1999Return made up to 17/08/99; no change of members (4 pages)
18 August 1999Return made up to 17/08/99; no change of members (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
19 August 1998Return made up to 17/08/98; no change of members (4 pages)
19 August 1998Return made up to 17/08/98; no change of members (4 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
12 October 1997Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1997Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Return made up to 17/08/96; no change of members (4 pages)
14 August 1996Return made up to 17/08/96; no change of members (4 pages)
11 July 1996Auditor's resignation (1 page)
11 July 1996Auditor's resignation (1 page)
10 July 1996Full accounts made up to 31 December 1995 (8 pages)
10 July 1996Full accounts made up to 31 December 1995 (8 pages)
25 October 1995Full accounts made up to 31 December 1994 (5 pages)
25 October 1995Full accounts made up to 31 December 1994 (5 pages)
18 August 1995Return made up to 17/08/95; no change of members (4 pages)
18 August 1995Return made up to 17/08/95; no change of members (4 pages)