LOGICAL OFFICE LIMITED
LONDON LOGICAL PLANET LIMITED SOFTWARE DISTRIBUTION LIMITED COMMSTRACK LIMITED APPLIED NEW TECHNOLOGY LIMITED WYVERNCROFT LIMITED

Hellopages » Greater London » Camden » NW5 2SB

Company number 03157537
Status Active
Incorporation Date 12 February 1996
Company Type Private Limited Company
Address 7 APOLLO STUDIOS, CHARLTON KINGS ROAD, LONDON, NW5 2SB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Jorge Manuel Dominguez as a director on 4 January 2016. The most likely internet sites of LOGICAL OFFICE LIMITED are www.logicaloffice.co.uk, and www.logical-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Logical Office Limited is a Private Limited Company. The company registration number is 03157537. Logical Office Limited has been working since 12 February 1996. The present status of the company is Active. The registered address of Logical Office Limited is 7 Apollo Studios Charlton Kings Road London Nw5 2sb. . DOMINGUEZ, Jorge Manuel is a Director of the company. VOYCE, Rodney is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LASKOWSKI, Elizabeth has been resigned. Secretary VOYCE, Carole Michel has been resigned. Secretary VOYCE, Elena has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PETERS, Mark has been resigned. Director VOYCE, Elena has been resigned. The company operates in "Business and domestic software development".


logical office Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DOMINGUEZ, Jorge Manuel
Appointed Date: 04 January 2016
52 years old

Director
VOYCE, Rodney
Appointed Date: 22 February 1996
73 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 February 1996
Appointed Date: 12 February 1996

Secretary
LASKOWSKI, Elizabeth
Resigned: 01 May 2005
Appointed Date: 25 September 2001

Secretary
VOYCE, Carole Michel
Resigned: 01 September 2001
Appointed Date: 22 February 1996

Secretary
VOYCE, Elena
Resigned: 01 August 2011
Appointed Date: 01 May 2005

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 February 1996
Appointed Date: 12 February 1996
71 years old

Director
PETERS, Mark
Resigned: 16 November 2015
Appointed Date: 01 April 2008
71 years old

Director
VOYCE, Elena
Resigned: 01 August 2011
Appointed Date: 13 October 2003
53 years old

Persons With Significant Control

Mr Rodney Voyce
Notified on: 1 August 2016
73 years old
Nature of control: Ownership of shares – 75% or more

LOGICAL OFFICE LIMITED Events

21 Nov 2016
Confirmation statement made on 10 October 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Appointment of Mr Jorge Manuel Dominguez as a director on 4 January 2016
16 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200,000

16 Nov 2015
Termination of appointment of Mark Peters as a director on 16 November 2015
...
... and 81 more events
22 Mar 1996
Director resigned
22 Mar 1996
New secretary appointed
22 Mar 1996
New director appointed
22 Mar 1996
Registered office changed on 22/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
12 Feb 1996
Incorporation