Company NameLocher's Ltd
Company StatusDissolved
Company Number06124987
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

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 NameNicole Mireille Locher
Date of BirthMay 1975 (Born 49 years ago)
NationalitySwiss
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address125 Rue Lamarck
Paris
75108
Secretary NameJamieson Stone Registrars Ltd (Corporation)
StatusClosed
Appointed23 February 2007(same day as company formation)
Correspondence AddressWindsor House 40-41 Great Castle Street
London
W1W 8LU

Location

Registered AddressC/O Jamieson Stone 2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (5 pages)
26 October 2010Application to strike the company off the register (5 pages)
31 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(4 pages)
9 March 2010Director's details changed for Nicole Mireille Locher on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Nicole Mireille Locher on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Nicole Mireille Locher on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(4 pages)
10 September 2009Registered office changed on 10/09/2009 from c/o jamieson stone third floor 26 eastcastle street london W1W 8DQ (1 page)
10 September 2009Registered office changed on 10/09/2009 from c/o jamieson stone third floor 26 eastcastle street london W1W 8DQ (1 page)
10 March 2009Director's Change of Particulars / nicole locher / 01/07/2008 / HouseName/Number was: , now: 125; Street was: 188 rue championnet, now: rue lamarck; Post Code was: 75018, now: 75108 (1 page)
10 March 2009Director's change of particulars / nicole locher / 01/07/2008 (1 page)
10 March 2009Return made up to 23/02/09; full list of members (3 pages)
10 March 2009Return made up to 23/02/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 February 2008Return made up to 23/02/08; full list of members (3 pages)
29 February 2008Return made up to 23/02/08; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from c/o jamieson stone third floor, 26 eastcastle street, london W1W 8DQ (1 page)
28 February 2008Registered office changed on 28/02/2008 from c/o jamieson stone third floor, 26 eastcastle street, london W1W 8DQ (1 page)
23 February 2007Incorporation (16 pages)
23 February 2007Incorporation (16 pages)