Company NameThe Locus Association
Company StatusDissolved
Company Number05847744
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date4 February 2014 (10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Tristram Charles Lunel Cary
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCourt House
Bagwell Lane
Winchfield
Hampshire
RG27 8DB
Director NameMr Michael John Lothian Nicholson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWarren Court Farmhouse
West Tytherley
Salisbury
Hampshire
SP5 1LU
Director NameMr David Paul Stephens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Church Street
Helmdon
Brackley
NN13 5QJ
Director NameMr Richard Anthony Pawlyn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chestnut Close
Amersham
Buckinghamshire
HP6 6EQ
Secretary NameHarriet Crosthwaite
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Holden Street
London
SW11 5UP
Director NameMr David James Fox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Old Mill Road
Broughton Astley
Leicester
Leicestershire
LE9 6PQ
Director NameMs Audrey Lynn Mandela
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican,British
StatusResigned
Appointed11 March 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hampstead Hill Gardens
London
NW3 2PL

Location

Registered Address2 Hampstead Hill Gardens
London
NW3 2PL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1
Current Liabilities£1

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
9 October 2013Application to strike the company off the register (3 pages)
9 October 2013Application to strike the company off the register (3 pages)
3 October 2013Termination of appointment of Audrey Mandela as a director (1 page)
3 October 2013Termination of appointment of Audrey Lynn Mandela as a director on 2 September 2013 (1 page)
12 August 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
12 August 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
7 August 2013Termination of appointment of Harriet Crosthwaite as a secretary (1 page)
7 August 2013Termination of appointment of Harriet Crosthwaite as a secretary on 30 June 2013 (1 page)
22 July 2013Annual return made up to 15 June 2013 no member list (3 pages)
22 July 2013Annual return made up to 15 June 2013 no member list (3 pages)
20 July 2013Director's details changed for Ms Audrey Lynn Mandela on 1 June 2013 (2 pages)
20 July 2013Director's details changed for Ms Audrey Lynn Mandela on 1 June 2013 (2 pages)
20 June 2013Registered office address changed from C/O Luther Pendragon Priory Court Pilgrim Street London EC4V 6DR on 20 June 2013 (1 page)
20 June 2013Registered office address changed from C/O Luther Pendragon Priory Court Pilgrim Street London EC4V 6DR on 20 June 2013 (1 page)
31 May 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
31 May 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 July 2012Annual return made up to 15 June 2012 no member list (3 pages)
12 July 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 July 2012Annual return made up to 15 June 2012 no member list (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Annual return made up to 15 June 2011 no member list (3 pages)
5 July 2011Annual return made up to 15 June 2011 no member list (3 pages)
4 July 2011Termination of appointment of Michael Nicholson as a director (1 page)
4 July 2011Termination of appointment of Michael Nicholson as a director (1 page)
12 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
12 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
21 October 2010Annual return made up to 15 June 2010 no member list (5 pages)
21 October 2010Annual return made up to 15 June 2010 no member list (5 pages)
21 October 2010Termination of appointment of David Fox as a director (1 page)
21 October 2010Termination of appointment of David Fox as a director (1 page)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
13 January 2010Registered office address changed from 36 Broadway London SW1H 0BH on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from 36 Broadway London SW1H 0BH on 13 January 2010 (2 pages)
14 August 2009Annual return made up to 15/06/09 (3 pages)
14 August 2009Annual return made up to 15/06/09 (3 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
2 April 2009Director appointed audrey mandela (1 page)
2 April 2009Director appointed audrey mandela (1 page)
2 April 2009Director appointed dave fox (1 page)
2 April 2009Director appointed dave fox (1 page)
25 March 2009Appointment Terminated Director tristram cary (1 page)
25 March 2009Appointment terminated director tristram cary (1 page)
5 February 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
5 February 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
5 January 2009Appointment Terminated Director david stephens (1 page)
5 January 2009Appointment terminated director david stephens (1 page)
5 November 2008Annual return made up to 15/06/08 (3 pages)
5 November 2008Annual return made up to 15/06/08 (3 pages)
4 November 2008Appointment terminated director richard pawlyn (1 page)
4 November 2008Appointment Terminated Director richard pawlyn (1 page)
30 September 2008Registered office changed on 30/09/2008 from 21 wilson street london EC2M 2TD (1 page)
30 September 2008Registered office changed on 30/09/2008 from 21 wilson street london EC2M 2TD (1 page)
1 August 2007Annual return made up to 15/06/07 (5 pages)
1 August 2007Annual return made up to 15/06/07 (5 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
15 June 2006Incorporation (29 pages)
15 June 2006Incorporation (29 pages)