Company NameLockhart Contracts Limited
Company StatusDissolved
Company Number03551552
CategoryPrivate Limited Company
Incorporation Date23 April 1998(25 years, 11 months ago)
Dissolution Date23 January 2007 (17 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameAli Sheikh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(4 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 23 January 2007)
RoleBanking Consultant
Correspondence Address25 Chiltern House
Hillcrest Road
Ealing
W5 1HL
Secretary NameKamran Khalil
NationalityBritish
StatusClosed
Appointed26 October 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 23 January 2007)
RoleChartered Accountant
Correspondence Address24 Douglas Road
Kingston Upon Thames
Surrey
KT1 3PR
Secretary NameMs Wajiha Raza
NationalityBritish
StatusResigned
Appointed09 September 1998(4 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 25 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Roxborough Avenue
Isleworth
Middlesex
TW7 5HH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address25 Chiltern House
Hillcrest Road
Ealing
W5 1HL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£49,089
Net Worth£2,811
Cash£44
Current Liabilities£12,515

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
27 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
10 August 2004Return made up to 23/04/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 August 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 May 2002Return made up to 23/04/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 August 2001Return made up to 23/04/01; full list of members (5 pages)
10 August 2001Director's particulars changed (1 page)
10 August 2001Registered office changed on 10/08/01 from: 11 the manor house the green southall middlesex UB2 4BJ (1 page)
23 April 2001Registered office changed on 23/04/01 from: 28 haslemere avenue hounslow middlesex TW5 9UT (1 page)
16 August 2000Full accounts made up to 30 April 2000 (12 pages)
22 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2000Full accounts made up to 30 April 1999 (12 pages)
7 June 1999Registered office changed on 07/06/99 from: 28 haslemere avenue hounslow TW5 9UT (1 page)
27 May 1999Return made up to 23/04/99; full list of members (6 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998New secretary appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Registered office changed on 21/09/98 from: suite 19528 72 new bond street london W1Y 9DD (1 page)
21 September 1998Director resigned (1 page)
23 April 1998Incorporation (16 pages)