Company NameLogan And Golden Ltd
Company StatusDissolved
Company Number08918406
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Richard Paul James Golden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 81 71 Kirkstall Road
Leeds
LS3 1LH
Director NameMr Paul Logan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 81 71 Kirkstall Road
Leeds
West Yorkshire
LS3 1LH
Secretary NameMrs Fung Ping Golden
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressStudio 81 71 Kirkstall Road
Leeds
LS3 1LH

Location

Registered AddressChapel Allerton House
114 Harrogate Road
Leeds
LS7 4NY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Paul Logan
50.00%
Ordinary
1 at £1Richard Paul James Golden
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,086
Current Liabilities£4,751

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2021Registered office address changed from Studio 81 71 Kirkstall Road Leeds LS3 1LH to Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY on 12 July 2021 (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
29 December 2020Compulsory strike-off action has been discontinued (1 page)
28 December 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
28 December 2020Cessation of Paul Logan as a person with significant control on 1 October 2020 (1 page)
1 December 2020Termination of appointment of Fung Ping Golden as a secretary on 1 October 2020 (1 page)
1 December 2020Termination of appointment of Paul Logan as a director on 1 October 2020 (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
31 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
15 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(5 pages)
30 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Register inspection address has been changed to 71 Kirkstall Road Leeds West Yorkshire LS3 1LH (1 page)
27 April 2015Register inspection address has been changed to 71 Kirkstall Road Leeds West Yorkshire LS3 1LH (1 page)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)