Company NameLogbell Limited
Company StatusDissolved
Company Number05922454
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Abner Lopian
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2006(6 days after company formation)
Appointment Duration4 years, 7 months (closed 26 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Holden Road
Salford
Lancashire
M7 4NL
Secretary NameMr Martin Leon Varley
NationalityBritish
StatusClosed
Appointed07 September 2006(6 days after company formation)
Appointment Duration4 years, 7 months (closed 26 April 2011)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address39 Legh Street
Salford
Greater Manchester
M7 4EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£27,759
Cash£367
Current Liabilities£28,126

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Return made up to 01/09/09; full list of members (7 pages)
4 September 2009Return made up to 01/09/09; full list of members (7 pages)
10 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
10 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
12 February 2009Return made up to 01/09/08; no change of members (6 pages)
12 February 2009Return made up to 01/09/08; no change of members (6 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 October 2007Return made up to 01/09/07; full list of members (2 pages)
3 October 2007Return made up to 01/09/07; full list of members (2 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
6 November 2006Director resigned (1 page)
6 November 2006Ad 11/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006Ad 11/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New director appointed (2 pages)
15 September 2006Registered office changed on 15/09/06 from: 788-790 finchley road london NW11 7TJ (1 page)
15 September 2006Registered office changed on 15/09/06 from: 788-790 finchley road london NW11 7TJ (1 page)
1 September 2006Incorporation (16 pages)
1 September 2006Incorporation (16 pages)