Company NameKWIK Lok (U.K.) Limited
DirectorsHector Ramos and Martin Stein
Company StatusDissolved
Company Number01896716
CategoryPrivate Limited Company
Incorporation Date19 March 1985(39 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(17 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleAccountant
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(17 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NameMr Martin Stein
NationalityBritish
StatusCurrent
Appointed13 December 2002(17 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Director NameArthur Frederick Coales
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleManaging Director
Correspondence Address40 Icknield Drive
Northampton
Northamptonshire
NN4 9YS
Director NameMr Anton Lind
Date of BirthNovember 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed23 May 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 January 1995)
RoleCompany Director
Correspondence AddressBay 72 Industrial Estate
Shannon Airport
County Clare
Irish
Director NameMr Max Erik Lorentz
Date of BirthNovember 1936 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed23 May 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 January 1995)
RoleCompany Director
Correspondence AddressBennebols Bruk
74012 Knutby
Foreign
Director NameMr Jerre Paxton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(6 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 December 2002)
RoleCompany Director
Correspondence AddressPO Box 2098
Yakima
Washington 98402
Foreign
Secretary NameMr Max Erik Lorentz
NationalitySwedish
StatusResigned
Appointed23 May 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 January 1995)
RoleCompany Director
Correspondence AddressBennebols Bruk
74012 Knutby
Foreign
Director NameJacques Barbeau
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 December 2002)
RoleLawyer
Correspondence AddressPO Box 10014
1400-700 West Georgia Street
Vancouver
British Columbia
V7y 1a1
Director NameLorne House
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican Citizen
StatusResigned
Appointed11 January 1995(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 December 2002)
RoleCorporate Officer & Treasurer
Correspondence AddressPO Box 9548
2712 South 16th Avenue
Yakima
Washington
98909
Secretary NameJacques Barbeau
NationalityBritish
StatusResigned
Appointed11 January 1995(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 December 2002)
RoleLawyer
Correspondence AddressPO Box 10014
1400-700 West Georgia Street
Vancouver
British Columbia
V7y 1a1

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£132,875
Cash£115,558
Current Liabilities£1,433

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 January 2004Dissolved (1 page)
16 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
14 April 2003Registered office changed on 14/04/03 from: 10 london mews london W2 1HY (1 page)
8 April 2003Appointment of a voluntary liquidator (1 page)
8 April 2003Declaration of solvency (4 pages)
8 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2003Secretary resigned;director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003New secretary appointed;new director appointed (2 pages)
10 January 2003Director resigned (1 page)
16 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 July 2001Return made up to 30/06/01; full list of members (7 pages)
18 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 August 2000Accounts made up to 31 March 2000 (7 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 1999Director resigned (1 page)
23 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1999Accounts made up to 31 March 1999 (13 pages)
6 July 1998Return made up to 30/06/98; full list of members (6 pages)
31 May 1998Accounts made up to 31 March 1998 (13 pages)
18 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1997Accounts made up to 31 March 1997 (13 pages)
14 July 1996Return made up to 30/06/96; full list of members (6 pages)
10 June 1996Accounts made up to 31 March 1996 (13 pages)
5 October 1995Memorandum and Articles of Association (16 pages)
12 September 1995£ nc 100/213100 06/09/95 (1 page)
12 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
12 September 1995Particulars of contract relating to shares (4 pages)
12 September 1995Ad 06/09/95--------- £ si 114000@1=114000 £ ic 100/114100 (2 pages)
12 September 1995£ nc 250000/100 06/09/95 (1 page)
15 August 1995Return made up to 30/06/95; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
24 March 1995Director resigned;new director appointed (2 pages)