Company NameLOC Consulting Limited
Company StatusDissolved
Company Number05499851
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Carlo Achermann
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed17 February 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 08 January 2019)
RoleConsultant
Country of ResidenceItaly
Correspondence Address71 Via Dell Esperanto
Roma
00144
Director NameClaudio Cornini
Date of BirthApril 1954 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed17 February 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 08 January 2019)
RoleExecutive Director
Country of ResidenceItaly
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameFrancesco Scarnera
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed17 February 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address62 Queen Street
London
EC4R 1EB
Secretary NamePirola Pennuto Zei & Associati UK Llp (Corporation)
StatusClosed
Appointed25 February 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 08 January 2019)
Correspondence Address18th Floor, City Tower 40 Basinghall Street
London
EC2V 5DE
Director NamePaul Robert Jordan Crowe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4th Floor, The Rex Building 62 Queen Street
London
EC4R 1EB
Director NameMr Peter Andrew Osborne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address4th Floor, The Rex Building 62 Queen Street
London
EC4R 1EB
Secretary NameMr Charles Roderick Spencer Fowler
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Park Lane
Reigate
Surrey
RH2 8JX
Secretary NameMr Peter Andrew Osborne
NationalityBritish
StatusResigned
Appointed08 November 2005(4 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMr Garth Alan Impey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(6 years, 12 months after company formation)
Appointment Duration2 years (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMr Timothy Kempster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW

Contact

Websitelocconsulting.co.uk

Location

Registered Address4th Floor, The Rex Building
62 Queen Street
London
EC4R 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

650k at £0.2Peter Andrew Osborne
65.00%
Ordinary
350k at £0.2Paul Robert Jordan Crowe
35.00%
Ordinary

Financials

Year2014
Turnover£6,671,471
Gross Profit£2,769,495
Net Worth£2,300,574
Cash£2,392,694
Current Liabilities£971,578

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 June 2010Delivered on: 5 June 2010
Persons entitled: Eighty Eight Family Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An amount equal to 6 months rent plus vat thereon under the lease which at the date of the deed is £10,070.04.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (3 pages)
31 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (22 pages)
16 May 2018Termination of appointment of Peter Andrew Osborne as a director on 4 May 2018 (1 page)
16 May 2018Termination of appointment of Paul Robert Jordan Crowe as a director on 4 May 2018 (1 page)
24 July 2017Full accounts made up to 31 December 2016 (22 pages)
24 July 2017Full accounts made up to 31 December 2016 (22 pages)
19 July 2017Registered office address changed from 35 New Bridge Street London EC4V 6BW England to 4th Floor, the Rex Building 62 Queen Street London EC4R 1EB on 19 July 2017 (1 page)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2017Registered office address changed from 35 New Bridge Street London EC4V 6BW England to 4th Floor, the Rex Building 62 Queen Street London EC4R 1EB on 19 July 2017 (1 page)
6 March 2017Auditor's resignation (1 page)
6 March 2017Auditor's resignation (1 page)
15 July 2016Termination of appointment of Peter Andrew Osborne as a secretary on 25 February 2016 (1 page)
15 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
15 July 2016Termination of appointment of Peter Andrew Osborne as a secretary on 25 February 2016 (1 page)
15 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
14 April 2016Full accounts made up to 31 December 2015 (18 pages)
14 April 2016Full accounts made up to 31 December 2015 (18 pages)
1 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
1 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
17 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 200,900.0
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 200,900.0
(4 pages)
7 March 2016Appointment of Pirola Pennuto Zei & Associati Uk Llp as a secretary on 25 February 2016 (2 pages)
7 March 2016Appointment of Pirola Pennuto Zei & Associati Uk Llp as a secretary on 25 February 2016 (2 pages)
29 February 2016Termination of appointment of Timothy Kempster as a director on 17 February 2016 (2 pages)
29 February 2016Termination of appointment of Timothy Kempster as a director on 17 February 2016 (2 pages)
25 February 2016Appointment of Francesco Scarnera as a director on 17 February 2016 (3 pages)
25 February 2016Appointment of Claudio Cornini as a director on 17 February 2016 (3 pages)
25 February 2016Appointment of Francesco Scarnera as a director on 17 February 2016 (3 pages)
25 February 2016Appointment of Carlo Achermann as a director on 17 February 2016 (3 pages)
25 February 2016Appointment of Carlo Achermann as a director on 17 February 2016 (3 pages)
25 February 2016Appointment of Claudio Cornini as a director on 17 February 2016 (3 pages)
10 February 2016Registered office address changed from Salisbury House Suite 704-705 29 Finsbury Circus London EC2M 7AQ to 35 New Bridge Street London EC4V 6BW on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Salisbury House Suite 704-705 29 Finsbury Circus London EC2M 7AQ to 35 New Bridge Street London EC4V 6BW on 10 February 2016 (1 page)
8 January 2016Full accounts made up to 31 March 2015 (16 pages)
8 January 2016Full accounts made up to 31 March 2015 (16 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200,000
(4 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200,000
(4 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200,000
(4 pages)
19 May 2015Registered office address changed from 35 New Bridge Street London EC4V 6BW to Salisbury House Suite 704-705 29 Finsbury Circus London EC2M 7AQ on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 35 New Bridge Street London EC4V 6BW to Salisbury House Suite 704-705 29 Finsbury Circus London EC2M 7AQ on 19 May 2015 (1 page)
18 December 2014Full accounts made up to 31 March 2014 (15 pages)
18 December 2014Full accounts made up to 31 March 2014 (15 pages)
10 October 2014Appointment of Mr Timothy Kempster as a director on 2 September 2014 (2 pages)
10 October 2014Appointment of Mr Timothy Kempster as a director on 2 September 2014 (2 pages)
10 October 2014Appointment of Mr Timothy Kempster as a director on 2 September 2014 (2 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200,000
(4 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200,000
(4 pages)
9 July 2014Termination of appointment of Garth Impey as a director (1 page)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200,000
(4 pages)
9 July 2014Termination of appointment of Garth Impey as a director (1 page)
23 September 2013Full accounts made up to 31 March 2013 (16 pages)
23 September 2013Full accounts made up to 31 March 2013 (16 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
12 November 2012Full accounts made up to 31 March 2012 (16 pages)
12 November 2012Full accounts made up to 31 March 2012 (16 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
25 July 2012Appointment of Mr Garth Alan Impey as a director (2 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
25 July 2012Appointment of Mr Garth Alan Impey as a director (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
14 July 2011Secretary's details changed for Peter Andrew Osborne on 5 July 2011 (1 page)
14 July 2011Director's details changed for Paul Robert Jordan Crowe on 5 July 2011 (2 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Paul Robert Jordan Crowe on 5 July 2011 (2 pages)
14 July 2011Director's details changed for Paul Robert Jordan Crowe on 5 July 2011 (2 pages)
14 July 2011Director's details changed for Peter Andrew Osborne on 5 July 2011 (2 pages)
14 July 2011Secretary's details changed for Peter Andrew Osborne on 5 July 2011 (1 page)
14 July 2011Director's details changed for Peter Andrew Osborne on 5 July 2011 (2 pages)
14 July 2011Secretary's details changed for Peter Andrew Osborne on 5 July 2011 (1 page)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Peter Andrew Osborne on 5 July 2011 (2 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 July 2010Director's details changed for Paul Robert Jordan Crowe on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Peter Andrew Osborne on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Peter Andrew Osborne on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Paul Robert Jordan Crowe on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Peter Andrew Osborne on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Paul Robert Jordan Crowe on 1 October 2009 (2 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
6 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
17 July 2009Return made up to 05/07/09; full list of members (4 pages)
17 July 2009Return made up to 05/07/09; full list of members (4 pages)
2 December 2008Return made up to 05/07/08; full list of members (4 pages)
2 December 2008Return made up to 05/07/08; full list of members (4 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 August 2007Return made up to 05/07/07; full list of members (2 pages)
2 August 2007Return made up to 05/07/07; full list of members (2 pages)
19 April 2007Resolutions
  • RES13 ‐ Allot shares-subdivide 15/03/07
(2 pages)
19 April 2007Nc inc already adjusted 15/03/07 (1 page)
19 April 2007Ad 15/03/07--------- £ si 199820@1=199820 £ ic 180/200000 (2 pages)
19 April 2007Resolutions
  • RES14 ‐ 199820 15/03/07
(2 pages)
19 April 2007Resolutions
  • RES14 ‐ 199820 15/03/07
(2 pages)
19 April 2007Nc inc already adjusted 15/03/07 (1 page)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 April 2007Resolutions
  • RES13 ‐ Allot shares-subdivide 15/03/07
(2 pages)
19 April 2007Ad 15/03/07--------- £ si 199820@1=199820 £ ic 180/200000 (2 pages)
3 April 2007S-div 15/03/07 (1 page)
3 April 2007S-div 15/03/07 (1 page)
24 November 2006Return made up to 05/07/06; full list of members; amend (7 pages)
24 November 2006Return made up to 05/07/06; full list of members; amend (7 pages)
4 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
4 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
25 August 2006Return made up to 05/07/06; full list of members (7 pages)
25 August 2006Ad 22/05/06--------- £ si 20@1 (2 pages)
25 August 2006Ad 22/05/06--------- £ si 20@1 (2 pages)
25 August 2006Return made up to 05/07/06; full list of members (7 pages)
27 July 2006Ad 06/07/05--------- £ si 80@1=80 £ ic 100/180 (2 pages)
27 July 2006Ad 06/07/05--------- £ si 80@1=80 £ ic 100/180 (2 pages)
9 December 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Registered office changed on 09/12/05 from: orchard house, park lane reigate surrey RH2 8JX (1 page)
9 December 2005Registered office changed on 09/12/05 from: orchard house, park lane reigate surrey RH2 8JX (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
8 September 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
8 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
8 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2005Incorporation (9 pages)
5 July 2005Incorporation (9 pages)