Company NameLockfleet Limited
Company StatusDissolved
Company Number04743500
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameShaul Ison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish Israeli
StatusClosed
Appointed02 May 2003(1 week, 1 day after company formation)
Appointment Duration13 years (closed 17 May 2016)
RoleCompany Director
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusClosed
Appointed24 April 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Michael Evan Fuerst
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2015(12 years, 6 months after company formation)
Appointment Duration3 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bury New Road
Prestwich
Manchester
M25 9JZ
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
18 January 2016Termination of appointment of Michael Fuerst as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Michael Fuerst as a director on 18 January 2016 (1 page)
22 October 2015Appointment of Michael Fuerst as a director on 20 October 2015 (2 pages)
22 October 2015Appointment of Michael Fuerst as a director on 20 October 2015 (2 pages)
25 June 2015Restoration by order of the court (3 pages)
25 June 2015Restoration by order of the court (3 pages)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2013Director's details changed for Shaul Ison on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Shaul Ison on 14 March 2013 (2 pages)
1 June 2012Receiver's abstract of receipts and payments to 29 May 2012 (2 pages)
1 June 2012Receiver's abstract of receipts and payments to 8 May 2012 (2 pages)
1 June 2012Notice of ceasing to act as receiver or manager (2 pages)
1 June 2012Notice of ceasing to act as receiver or manager (2 pages)
1 June 2012Receiver's abstract of receipts and payments to 29 May 2012 (2 pages)
1 June 2012Receiver's abstract of receipts and payments to 8 May 2012 (2 pages)
1 June 2012Receiver's abstract of receipts and payments to 8 May 2012 (2 pages)
16 May 2011Notice of appointment of receiver or manager (3 pages)
16 May 2011Notice of appointment of receiver or manager (3 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(4 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(4 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Director's details changed for Shaul Ison on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Shaul Ison on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Shaul Ison on 1 January 2010 (2 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
21 May 2008Return made up to 24/04/08; full list of members (3 pages)
21 May 2008Return made up to 24/04/08; full list of members (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 4 (2 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 4 (2 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 July 2007Return made up to 24/04/07; full list of members (2 pages)
9 July 2007Return made up to 24/04/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
19 June 2006Return made up to 24/04/06; full list of members (2 pages)
19 June 2006Return made up to 24/04/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 May 2005Return made up to 24/04/05; full list of members (2 pages)
25 May 2005Return made up to 24/04/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 August 2004Particulars of mortgage/charge (7 pages)
11 August 2004Particulars of mortgage/charge (7 pages)
11 August 2004Particulars of mortgage/charge (7 pages)
11 August 2004Particulars of mortgage/charge (7 pages)
3 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
3 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
26 May 2004Return made up to 24/04/04; full list of members (5 pages)
26 May 2004Return made up to 24/04/04; full list of members (5 pages)
8 July 2003New director appointed (4 pages)
8 July 2003Director resigned (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003New director appointed (4 pages)
24 April 2003Incorporation (19 pages)
24 April 2003Incorporation (19 pages)