LOCOTIUM LIMITED
Overview
| Company Name | LOCOTIUM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03623711 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOCOTIUM LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LOCOTIUM LIMITED located?
| Registered Office Address | 2 Hunting Gate SG4 0TJ Hitchin Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOCOTIUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| WIMGAIN LIMITED | Aug 28, 1998 | Aug 28, 1998 |
What are the latest accounts for LOCOTIUM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for LOCOTIUM LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LOCOTIUM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registered office address changed from C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on Jan 05, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Adam George Waddington as a director on Nov 20, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angela Louise Roshier as a director on Nov 20, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Fabrice Etienne Marie Kun-Darbois as a director on Nov 20, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ion Bruce Balfour as a director on Nov 20, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Adam George Waddington as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Steenbergen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Nash as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Angela Louise Roshier as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Engel Koolhaas as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Who are the officers of LOCOTIUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IPFI FINANCIAL LTD | Secretary | Priory Way SG4 9BH Hitchin 9 Hertfordshire United Kingdom |
| 129770080001 | ||||||||||
| BALFOUR, Ion Bruce | Director | c/o Aberdeen Asset Management Plc Bread Street EC4M 9HH London 1 England | England | British | 192984930001 | |||||||||
| KUN-DARBOIS, Fabrice Etienne Marie | Director | c/o Aberdeen Asset Management Plc Bread Street EC4M 9HH London 1 England | United Kingdom | French | 192983980001 | |||||||||
| STEELE, David Cyril | Secretary | Paddock House Lutterworth Road LE17 6AU Swinford Leicestershire | British | 14522330001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BLASSEE, Wim | Director | Charlotte Van Pallansatlaan 1902 Mr Castricum 3 Netherlands | Dutch | 129769610001 | ||||||||||
| KOOLHAAS, Engel Johan Roelof | Director | 66 Gildenring 3981 Jg Bunnik The Netherlands | Netherlands | Dutch | 127104180001 | |||||||||
| MILLS-WEBB, James Sydney Edward | Director | Widgeons Sheethanger Lane HP3 0BQ Hemel Hempstead Hertfordshire | England | British | 78967370004 | |||||||||
| NASH, Paul William | Director | Hopgarden Lane TN13 1PU Sevenoaks Garden Heights Kent | United Kingdom | British | 131159260001 | |||||||||
| ROSHIER, Angela Louise | Director | c/o C/O Appleyards Ltd London Road TN13 1BL Sevenoaks Tubs Hill House Kent United Kingdom | United Kingdom | British | 133273160001 | |||||||||
| STEELE, David Cyril | Director | Paddock House Lutterworth Road LE17 6AU Swinford Leicestershire | United Kingdom | British | 14522330001 | |||||||||
| STEENBERGEN, Michael | Director | 4191 Tx Geldermalsen Molenzicht 1 The Netherlands | Netherlands | Dutch | 148027780002 | |||||||||
| WADDINGTON, Adam George | Director | c/o C/O Appleyards Ltd London Road TN13 1BL Sevenoaks Tubs Hill House Kent United Kingdom | England | British | 162470530001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0