Company NameLogiceffect Limited
Company StatusDissolved
Company Number03401200
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameNina Rebecca Richardson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 19 October 2004)
RoleConsultant
Correspondence Address44 Doveridge Road
Birmingham
West Midlands
B28 0LU
Secretary NameChristopher Gray
NationalityBritish
StatusClosed
Appointed29 March 2000(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 19 October 2004)
RoleCompany Director
Correspondence Address44 Doveridge Road
Birmingham
West Midlands
B28 0LU
Director NameChristopher Gray
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 2000)
RoleConsultant
Correspondence Address85 Tixall Road
Hall Green
Birmingham
B28 0RR
Secretary NameNina Rebecca Richardson
NationalityBritish
StatusResigned
Appointed17 July 1997(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address85 Tixall Road
Hall Green
Birmingham
B28 0RR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressScottish Provident House
31 Mosley Street
Newcastle Upon Tyne
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£5,905
Cash£13,807
Current Liabilities£8,337

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
27 May 2004Application for striking-off (1 page)
1 November 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
24 September 2003Return made up to 10/07/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
24 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
23 July 2001Return made up to 10/07/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 August 2000Return made up to 10/07/00; full list of members (6 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 July 1999Return made up to 10/07/99; no change of members (4 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
22 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)