General information

Name:

Logiga Limited

Office Address:

86-90 Paul Street 4th Floor EC2A 4NE London

Number: 07559101

Incorporation date: 2011-03-10

Dissolution date: 2023-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Logiga began its business in the year 2011 as a Private Limited Company under the following Company Registration No.: 07559101. This firm's registered office was located in London at 86-90 Paul Street. The Logiga Ltd company had been offering its services for 12 years. The business name of this business got changed in the year 2014 to Logiga Ltd. The enterprise previous business name was Gian Saihola.

When it comes to the following business, many of director's tasks had been done by Mary B. and Emmanuel W.. As for these two people, Emmanuel W. had administered the business for the longest period of time, having been one of the many members of directors' team for seven years.

Mary B. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Logiga Ltd 2014-04-07
  • Gian Saihola Ltd. 2011-03-10

Financial data based on annual reports

Company staff

Mary B.

Role: Director

Appointed: 31 October 2016

Latest update: 3 October 2023

Emmanuel W.

Role: Director

Appointed: 27 January 2016

Latest update: 3 October 2023

People with significant control

Mary B.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 June 2023
Confirmation statement last made up date 08 June 2022
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2011-03-10
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 31 December 2012
Annual Accounts 17 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 September 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 December 2014
Annual Accounts 27 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 27 December 2015
Annual Accounts 27 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 27 December 2016
Annual Accounts 30 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 78300 : Human resources provision and management of human resources functions
  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies