Company NameThelocksmith.co.uk Limited
Company StatusDissolved
Company Number05355478
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Ian Forsyth
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Wickham Avenue
Cheam
Sutton
Surrey
SM3 8EB
Director NameMrs Gillian Anne Forsyth
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Wickham Avenue
Cheam
Sutton
Surrey
SM3 8EB
Secretary NameMr Barry Ian Forsyth
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Wickham Avenue
Cheam
Sutton
Surrey
SM3 8EB

Contact

Websitewww.thelocksmith.co.uk

Location

Registered Address53-55 Station Way
Cheam
Sutton
Surrey
SM3 8SD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (3 pages)
14 February 2017Application to strike the company off the register (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(5 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(5 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
9 February 2010Director's details changed for Gillian Anne Forsyth on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Barry Ian Forsyth on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Barry Ian Forsyth on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Gillian Anne Forsyth on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Barry Ian Forsyth on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Gillian Anne Forsyth on 8 February 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
2 June 2009Registered office changed on 02/06/2009 from 53-55 station way cheam sutton surrey SM3 8SD (1 page)
2 June 2009Registered office changed on 02/06/2009 from 53-55 station way cheam sutton surrey SM3 8SD (1 page)
26 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
18 February 2009Return made up to 07/02/09; full list of members (4 pages)
18 February 2009Registered office changed on 18/02/2009 from 145 church hill road sutton surrey SM3 8NE (1 page)
18 February 2009Return made up to 07/02/09; full list of members (4 pages)
18 February 2009Registered office changed on 18/02/2009 from 145 church hill road sutton surrey SM3 8NE (1 page)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
28 February 2008Return made up to 07/02/08; no change of members (7 pages)
28 February 2008Return made up to 07/02/08; no change of members (7 pages)
30 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
7 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
24 March 2006Return made up to 07/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2006Return made up to 07/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
23 March 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
6 July 2005Director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
7 February 2005Incorporation (17 pages)
7 February 2005Incorporation (17 pages)