Company NameLocal Old Co Limited
Company StatusDissolved
Company Number04808560
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)
Previous NameLocal Boy'Z Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Stephen Mucklow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stradbroke Drive
Chigwell
Essex
IG7 5QX
Secretary NameMuhammad Naeem
NationalityBritish
StatusClosed
Appointed01 October 2003(3 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 20 December 2011)
RoleCompany Director
Correspondence Address22 East Drive
Carshalton Beeches
Surrey
SM5 4PB
Director NameKenneth Edwin Davies
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence Address56 Maddox Street
Hanover Square Mayfair
London
W1R 9PA
Secretary NameMr Justin Douglas William Barnes
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pinetops
Forest Road
Horsham
West Sussex
RH12 4HL
Secretary NameWendy Ann Lambert
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address124 Ash Street
Ash
Surrey
GU12 6LL

Location

Registered Address1 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Shareholders

1 at 1Local Boy'z Holdings Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit£2,185,152
Net Worth£2,752,955
Cash£2,451,576
Current Liabilities£2,861,401

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
2 February 2011Voluntary strike-off action has been suspended (1 page)
2 February 2011Voluntary strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2010Application to strike the company off the register (3 pages)
2 December 2010Application to strike the company off the register (3 pages)
8 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
8 March 2010Company name changed local boy'z LIMITED\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
1 March 2010Change of name notice (2 pages)
1 March 2010Change of name notice (2 pages)
12 January 2010Secretary's details changed for Muhammad Naeem on 1 December 2009 (1 page)
12 January 2010Director's details changed for Mr Stephen Mucklow on 1 December 2009 (2 pages)
12 January 2010Secretary's details changed for Muhammad Naeem on 1 December 2009 (1 page)
12 January 2010Director's details changed for Mr Stephen Mucklow on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Stephen Mucklow on 1 December 2009 (2 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1
(4 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1
(4 pages)
12 January 2010Secretary's details changed for Muhammad Naeem on 1 December 2009 (1 page)
7 October 2009Full accounts made up to 28 February 2009 (15 pages)
7 October 2009Full accounts made up to 28 February 2009 (15 pages)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Registered office changed on 20/02/2009 from unit 1 loughton business centre langston road loughton essex IG10 3TQ (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Return made up to 30/11/08; full list of members (3 pages)
20 February 2009Return made up to 30/11/08; full list of members (3 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Registered office changed on 20/02/2009 from unit 1 loughton business centre langston road loughton essex IG10 3TQ (1 page)
20 October 2008Accounts for a medium company made up to 28 February 2008 (13 pages)
20 October 2008Accounts for a medium company made up to 28 February 2008 (13 pages)
25 January 2008Registered office changed on 25/01/08 from: 15 bourne court southend road woodford green essex IG8 8HD (1 page)
25 January 2008Registered office changed on 25/01/08 from: 15 bourne court southend road woodford green essex IG8 8HD (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 30/11/07; full list of members (2 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 30/11/07; full list of members (2 pages)
1 October 2007Full accounts made up to 28 February 2007 (15 pages)
1 October 2007Full accounts made up to 28 February 2007 (15 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
23 November 2006Return made up to 24/06/06; full list of members; amend (6 pages)
23 November 2006Return made up to 24/06/06; full list of members; amend (6 pages)
3 November 2006Full accounts made up to 28 February 2006 (18 pages)
3 November 2006Full accounts made up to 28 February 2006 (18 pages)
31 August 2006Return made up to 24/06/06; full list of members (6 pages)
31 August 2006Return made up to 24/06/06; full list of members (6 pages)
12 August 2005Full accounts made up to 28 February 2005 (17 pages)
12 August 2005Full accounts made up to 28 February 2005 (17 pages)
26 July 2005Return made up to 24/06/05; full list of members (6 pages)
26 July 2005Return made up to 24/06/05; full list of members (6 pages)
1 April 2005Full accounts made up to 29 February 2004 (15 pages)
1 April 2005Full accounts made up to 29 February 2004 (15 pages)
9 November 2004Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
9 November 2004Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
2 September 2004Return made up to 24/06/04; full list of members (6 pages)
2 September 2004Return made up to 24/06/04; full list of members (6 pages)
21 January 2004Registered office changed on 21/01/04 from: 15 bourne court southend road woodford green essex IG8 8HD (1 page)
21 January 2004Registered office changed on 21/01/04 from: 15 bourne court southend road woodford green essex IG8 8HD (1 page)
19 January 2004Registered office changed on 19/01/04 from: barlin house 50 throwley way sutton surrey SM1 4BF (1 page)
19 January 2004Registered office changed on 19/01/04 from: barlin house 50 throwley way sutton surrey SM1 4BF (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
24 June 2003Incorporation (14 pages)