Company NameLokata Limited
Company StatusDissolved
Company Number01595862
CategoryPrivate Limited Company
Incorporation Date5 November 1981(42 years, 5 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(18 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 28 February 2006)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusClosed
Appointed19 May 2000(18 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(19 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 28 February 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMichael Sydney Green
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 May 2000)
RoleAccountant
Correspondence AddressThalassa
Southview Road Danbury
Chelmsford
Essex
CM3 4DX
Director NameDr Martin Hartley Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wingate Close
Trumpington
Cambridgeshire
CB2 2HW
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameMr David Sheppard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(13 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandon Park
73 Cromwell Road
Hove
East Sussex
BN3 3EG
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£254,047

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Application for striking-off (1 page)
5 April 2005Secretary's particulars changed (1 page)
23 June 2004Return made up to 31/05/04; full list of members (5 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
12 June 2003Return made up to 31/05/03; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
10 June 2002Return made up to 31/05/02; full list of members (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
15 August 2001Director resigned (1 page)
7 June 2001Return made up to 31/05/01; full list of members (5 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
8 June 2000Return made up to 31/05/00; full list of members (5 pages)
1 June 2000New director appointed (4 pages)
1 June 2000New secretary appointed (3 pages)
1 June 2000New director appointed (4 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
8 February 2000Full accounts made up to 31 July 1999 (6 pages)
7 June 1999Return made up to 31/05/99; full list of members (5 pages)
18 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/99
(1 page)
9 April 1999Full accounts made up to 1 August 1998 (6 pages)
2 June 1998Return made up to 31/05/98; full list of members (5 pages)
30 May 1998Full accounts made up to 2 August 1997 (6 pages)
19 June 1997Auditor's resignation (1 page)
11 June 1997Return made up to 31/05/97; full list of members (5 pages)
13 February 1997Full accounts made up to 3 August 1996 (6 pages)
7 June 1996Return made up to 31/05/96; full list of members (5 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
1 June 1995Return made up to 31/05/95; full list of members (12 pages)