Company Name1st Call Locksmiths London Limited
Company StatusDissolved
Company Number07347631
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NameMy Local Locksmith Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClare Lesley Jackson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Tudor Avenue
Worcester Park
Surrey
KT4 8TU
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2010(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address158-160 Arthur Road
Wimbledon Park
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

100 at £1Clare Lesley Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£1,151

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
11 August 2014Application to strike the company off the register (3 pages)
11 August 2014Application to strike the company off the register (3 pages)
11 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 June 2013Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 17 June 2013 (2 pages)
21 May 2013Company name changed my local locksmith LIMITED\certificate issued on 21/05/13
  • CONNOT ‐
(3 pages)
21 May 2013Company name changed my local locksmith LIMITED\certificate issued on 21/05/13
  • CONNOT ‐
(3 pages)
14 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-26
(1 page)
14 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-26
(1 page)
3 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 April 2012Registered office address changed from 105 Tudor Avenue Worcester Park Surrey KT4 8TU United Kingdom on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from 105 Tudor Avenue Worcester Park Surrey KT4 8TU United Kingdom on 30 April 2012 (2 pages)
19 January 2012Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom on 28 October 2011 (1 page)
28 October 2011Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
28 October 2011Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
24 September 2010Appointment of Clare Lesley Jackson as a director (3 pages)
24 September 2010Appointment of Clare Lesley Jackson as a director (3 pages)
13 September 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 100
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 100
(3 pages)
17 August 2010Termination of appointment of Alan Robert Milne as a director (1 page)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 August 2010Termination of appointment of Alan Robert Milne as a director (1 page)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)