Company NameLogic Ltd (Trading As Pegasus) Ltd
Company StatusDissolved
Company Number08594990
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 10 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Mohammed Ekram
StatusClosed
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address295 Brandlesholme Road
Bury
Lancs
B8 1EY
Director NameMr Steven John Donovan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 07 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Marlborough Road
Dagenham
Essex
RM8 2HU
Director NameAko Kadr Mohammed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 07 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Purley Road
Edminton
London
N9 9DA
Director NameMr Mohammed Ifzal
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Slade Lane
Manchester
M19 2EX

Contact

Telephone0161 2259264
Telephone regionManchester

Location

Registered Address221 Slade Lane
Manchester
M19 2EX
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mohammed Ekram & Mohammed Ifzal
100.00%
Ordinary

Financials

Year2014
Net Worth£666,260
Cash£790,668
Current Liabilities£557,537

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2016Termination of appointment of Mohammed Ifzal as a director on 27 July 2016 (2 pages)
6 October 2016Termination of appointment of Mohammed Ifzal as a director on 27 July 2016 (2 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2016Appointment of Ako Kadr Mohammed as a director on 1 January 2016 (3 pages)
22 June 2016Appointment of Ako Kadr Mohammed as a director on 1 January 2016 (3 pages)
14 September 2015Appointment of Mr Steven John Donovan as a director on 10 February 2015 (2 pages)
14 September 2015Appointment of Mr Steven John Donovan as a director on 10 February 2015 (2 pages)
24 August 2015Withdraw the company strike off application (1 page)
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50
(4 pages)
24 August 2015Withdraw the company strike off application (1 page)
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50
(4 pages)
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (4 pages)
22 July 2015Application to strike the company off the register (4 pages)
17 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50
(4 pages)
28 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50
(4 pages)
28 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50
(4 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)