Company NameLorica Systems UK Limited
Company StatusDissolved
Company Number07488893
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameSarah Jane Moynihan
StatusClosed
Appointed30 May 2012(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 08 March 2018)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Michal Tzoran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIsraeli
StatusClosed
Appointed26 July 2012(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 08 March 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameDan Ziv
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIsraeli
StatusClosed
Appointed26 July 2012(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 08 March 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House The Airport
Cambridge
Cambridgeshire
CB5 8RY
Director NameMrs Alison Jane Pettitt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAirport House The Airport
Cambridge
Cambridgeshire
CB5 8RY
Director NameVictoria Jayne Robinson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMonkstone House City Road
Peterborough
PE1 1JE
Secretary NameJonathan David Barker
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAirport House The Airport
Cambridge
Cambridgeshire
CB5 8RY
Director NameMr Ian Wilfred Atkinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Glen John Clark
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG

Contact

Websiteloricasystemsuk.com
Telephone01223 373737
Telephone regionCambridge

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£3,570
Gross Profit£170
Net Worth£200
Cash£2,272
Current Liabilities£72,853

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 December 2017Return of final meeting in a members' voluntary winding up (12 pages)
8 December 2016Liquidators' statement of receipts and payments to 29 September 2016 (14 pages)
3 May 2016Termination of appointment of Glen John Clark as a director on 30 April 2016 (1 page)
15 October 2015Registered office address changed from Airport House the Airport Cambridge CB5 8RY to The Shard 32 London Bridge Street London SE1 9SG on 15 October 2015 (3 pages)
9 October 2015Appointment of a voluntary liquidator (1 page)
9 October 2015Declaration of solvency (5 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
(5 pages)
9 July 2014Full accounts made up to 31 December 2013 (18 pages)
3 March 2014Appointment of Mr Glen John Clark as a director (2 pages)
13 January 2014Registered office address changed from Airport House the Airport Cambridge Cambridgeshire CB5 8RY on 13 January 2014 (1 page)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(4 pages)
31 October 2013Termination of appointment of Alison Pettitt as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
13 March 2013Director's details changed for Michal Tsoran on 13 March 2013 (2 pages)
8 March 2013Appointment of Mr Ian Wilfred Atkinson as a director (2 pages)
8 March 2013Termination of appointment of Ian Atkinson as a director (1 page)
7 March 2013Appointment of Mr Ian Wilfred Atkinson as a director (2 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
2 January 2013Termination of appointment of Peter Callaghan as a director (1 page)
9 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 200
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 200
(3 pages)
9 August 2012Appointment of Michal Tsoran as a director (2 pages)
9 August 2012Appointment of Dan Ziv as a director (2 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 June 2012Termination of appointment of Jonathan Barker as a secretary (1 page)
7 June 2012Appointment of Sarah Jane Moynihan as a secretary (1 page)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
3 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
24 January 2011Appointment of Mr Peter William Callaghan as a director (3 pages)
24 January 2011Appointment of Mrs Alison Jane Pettitt as a director (3 pages)
24 January 2011Appointment of Jonathan David Barker as a secretary (3 pages)
24 January 2011Termination of appointment of Victoria Robinson as a director (2 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)