Company NameLocklease Company Limited
Company StatusDissolved
Company Number02906801
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSandra Alice Zambaux
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 21 October 1997)
RoleOffice Manager
Correspondence AddressAutumn Leaves 78 Bardsley Drive
Farnham
Surrey
GU9 8UH
Secretary NameMr Anthony Zambaux
NationalityBritish
StatusClosed
Appointed22 March 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 21 October 1997)
RoleCompany Director
Correspondence AddressAutumn Leaves 78 Bardsley Drive
Farnham
Surrey
GU9 8UH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressApex House Grand Arcade
Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
22 May 1997Application for striking-off (1 page)
26 March 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (2 pages)
20 March 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)