Company NameLockheath Properties Limited
Company StatusDissolved
Company Number03645153
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Christopher Andrews
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address26 Tower Road
Tadworth
Surrey
KT20 5QY
Director NameMr Keith James Stoner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address38 Lockwood Crescent
Brighton
East Sussex
BN2 6UG
Secretary NameMr David Christopher Andrews
NationalityBritish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address26 Tower Road
Tadworth
Surrey
KT20 5QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address300 Kingston Road
London
SW20 8LX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Financials

Year2014
Turnover£245,562
Net Worth£21,048
Current Liabilities£7,879

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
17 November 2003Return made up to 06/10/03; full list of members (7 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
24 October 2002Return made up to 06/10/02; full list of members (7 pages)
27 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
31 October 2001Return made up to 06/10/01; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
16 January 2001Return made up to 06/10/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 October 1999 (9 pages)
10 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Incorporation (17 pages)