Company NameLogic Enabled Limited
Company StatusDissolved
Company Number07135985
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameAkinleke Ibiyode
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityNigerian
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleInformation Systems Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Norton Terrace
Stocksmoor
Huddersfield
HD4 6XJ
Secretary NameMiss Olufunmilayo Ibiyode
StatusClosed
Appointed23 November 2010(10 months after company formation)
Appointment Duration5 years, 3 months (closed 01 March 2016)
RoleCompany Director
Correspondence Address113 Osborne Square
Dagenham
Essex
RM9 5AX
Director NameAdebola Ayoola
Date of BirthJune 1980 (Born 43 years ago)
NationalityNigerian
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address21 Everside Drive
Manchester
M8 8ES

Location

Registered Address3 Norton Terrace
Stocksmoor
Huddersfield
HD4 6XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Shareholders

600 at £1Akinleke Ibiyode
60.00%
Ordinary
400 at £1Adebola Ayoola
40.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
4 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 February 2014Registered office address changed from 21 Everside Drive Manchester M8 8ES on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 21 Everside Drive Manchester M8 8ES on 12 February 2014 (1 page)
27 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
16 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 March 2011Appointment of Miss Olufunmilayo Ibiyode as a secretary (2 pages)
27 March 2011Appointment of Miss Olufunmilayo Ibiyode as a secretary (2 pages)
27 March 2011Termination of appointment of Adebola Ayoola as a director (1 page)
27 March 2011Termination of appointment of Adebola Ayoola as a director (1 page)
9 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
13 October 2010Registered office address changed from 140 Stamford Road Dagenham Essex RM9 4ES England on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 140 Stamford Road Dagenham Essex RM9 4ES England on 13 October 2010 (2 pages)
26 January 2010Incorporation (34 pages)
26 January 2010Incorporation (34 pages)