Company NameNew Logic Marketing Limited
Company StatusDissolved
Company Number05194230
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)
Previous NameNewlogic Group Holdings Limited

Business Activity

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

Directors

Director NameMr Robert Edward Shotton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(6 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address21 Charlewood House Church Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TA
Secretary NameMr Nigel Westhorp
StatusClosed
Appointed11 February 2005(6 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address3 Almond Drive
Gamlingay
Sandy
Bedfordshire
SG19 3NA
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered Address16 Brooklands Way
Boldon Business Park
Boldon
Tyne & Wear
NE35 9PE
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
11 August 2009Return made up to 30/07/09; full list of members (3 pages)
11 August 2009Return made up to 30/07/09; full list of members (3 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
11 August 2008Return made up to 30/07/08; full list of members (3 pages)
11 August 2008Return made up to 30/07/08; full list of members (3 pages)
11 October 2007Return made up to 30/07/07; full list of members (2 pages)
11 October 2007Return made up to 30/07/07; full list of members (2 pages)
14 May 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
14 May 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
14 May 2007Full accounts made up to 31 December 2006 (10 pages)
14 May 2007Full accounts made up to 31 December 2006 (10 pages)
3 November 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 November 2006Accounts made up to 30 June 2005 (5 pages)
18 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
18 October 2006Accounts made up to 30 June 2006 (5 pages)
15 September 2006Return made up to 30/07/06; full list of members (2 pages)
15 September 2006Return made up to 30/07/06; full list of members (2 pages)
14 February 2006Registered office changed on 14/02/06 from: midsummer court 314 midsummer boulevard central milton keynes buckinghamshire MK9 2UB (1 page)
14 February 2006Registered office changed on 14/02/06 from: midsummer court 314 midsummer boulevard central milton keynes buckinghamshire MK9 2UB (1 page)
24 November 2005Particulars of mortgage/charge (7 pages)
24 November 2005Particulars of mortgage/charge (7 pages)
8 November 2005Ad 29/09/05--------- £ si 700@1=700 £ ic 1000/1700 (2 pages)
8 November 2005Ad 29/09/05--------- £ si 700@1=700 £ ic 1000/1700 (2 pages)
27 October 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
27 October 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
28 September 2005Company name changed newlogic group holdings LIMITED\certificate issued on 28/09/05 (2 pages)
28 September 2005Company name changed newlogic group holdings LIMITED\certificate issued on 28/09/05 (2 pages)
22 September 2005Return made up to 30/07/05; full list of members (6 pages)
22 September 2005Return made up to 30/07/05; full list of members (6 pages)
1 June 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
1 June 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Registered office changed on 24/02/05 from: grant thronton house 202 silbury boulevard milton keynes buckinghamshire MK9 1LW (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005New director appointed (3 pages)
24 February 2005New director appointed (3 pages)
24 February 2005Director resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: grant thronton house 202 silbury boulevard milton keynes buckinghamshire MK9 1LW (1 page)
30 July 2004Incorporation (19 pages)
30 July 2004Incorporation (19 pages)