Company NameLogicnow Holdings Limited
Company StatusDissolved
Company NumberSC484868
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Ingo Bednarz
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 12 The Vision Building
Greenmarket
Dundee
DD1 4QB
Scotland
Director NameIngo Bednarz
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed28 July 2016(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (closed 20 December 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Rue Hildegard Von Bingen
Luxembourg
1282
Director NameMr Paul Garnet George Goodridge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woollards Lane
Great Shelford
Cambridge
CB22 5LZ
Director NameMr Walter Scott
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 San Marco Street
#1201
Clearwater Beach
Fl 3
Director NameMr John Pagliuca
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2016(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Burlington Woods Drive
Suite 100
Burlington
Ma 01803

Location

Registered AddressSuite 12 The Vision Building
Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End

Shareholders

1 at £1Logicnow Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
28 September 2016Application to strike the company off the register (3 pages)
8 August 2016Termination of appointment of John Pagliuca as a director on 28 July 2016 (2 pages)
8 August 2016Termination of appointment of John Pagliuca as a director on 28 July 2016 (2 pages)
8 August 2016Appointment of Ingo Bednarz as a director on 28 July 2016 (3 pages)
8 August 2016Termination of appointment of Walter Scott as a director on 28 July 2016 (2 pages)
8 August 2016Appointment of Ingo Bednarz as a director on 28 July 2016 (3 pages)
8 August 2016Termination of appointment of Walter Scott as a director on 28 July 2016 (2 pages)
17 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
17 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
17 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (20 pages)
26 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (20 pages)
6 January 2016Appointment of Mr John Pagliuca as a director on 6 January 2016 (2 pages)
6 January 2016Termination of appointment of Paul Garnet George Goodridge as a director on 6 January 2016 (1 page)
6 January 2016Appointment of Mr John Pagliuca as a director on 6 January 2016 (2 pages)
6 January 2016Termination of appointment of Paul Garnet George Goodridge as a director on 6 January 2016 (1 page)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 21 August 2015 (16 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 21 August 2015 (16 pages)
23 September 2015Secretary's details changed for Mr Ingo Bednarz on 1 June 2015 (1 page)
23 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(4 pages)
23 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(5 pages)
23 September 2015Secretary's details changed for Mr Ingo Bednarz on 1 June 2015 (1 page)
23 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(5 pages)
23 September 2015Secretary's details changed for Mr Ingo Bednarz on 1 June 2015 (1 page)
6 November 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
6 November 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 1
(24 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 1
(24 pages)