LOCAM LIMITED
Overview
Company Name | LOCAM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03761194 |
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 LOCAM LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is LOCAM LIMITED located?
Registered Office Address | 33 Wigmore Street W1U 1QX London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOCAM LIMITED?
Company Name | From | Until |
---|---|---|
GAC NO.169 LIMITED | Apr 28, 1999 | Apr 28, 1999 |
What are the latest accounts for LOCAM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for LOCAM 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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Registered office address changed from Lincoln House Wellington Crescent Fradley Park, Lichfield Staffordshire England WS13 8RZ to 33 Wigmore Street London W1U 1QX on Jul 11, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Babcock Information Analytics and Security Limited as a person with significant control on Jun 10, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Karen Louise Stewart as a director on Mar 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark William Hardy as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Nicholas Paul Hawkes as a secretary on Sep 19, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Babcock Corporate Secretaries Limited as a secretary on Sep 19, 2016 | 2 pages | AP04 | ||||||||||
Appointment of Mr Mark William Hardy as a director on Sep 19, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Derek Malcolm Jones as a director on Sep 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Franco Martinelli as a director on Sep 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Archibald Anderson Bethel as a director on Sep 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Stuart Urquhart as a director on Sep 19, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Iain Stuart Urquhart on Aug 23, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LOCAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
JONES, Derek Malcolm | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | Director | 135560660001 | ||||||||
STEWART, Karen Louise | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | Financial Controller | 205375640001 | ||||||||
HAWKES, Nicholas Paul | Secretary | Chapel Lane Clifton DE6 2GL Ashbourne Spinney Lea United Kingdom | British | Accountant | 113728860002 | |||||||||
SHAW, Keith George, Dr | Secretary | 9 Fairway Drive Beeston NG9 4BN Nottingham Nottinghamshire | British | Manager | 10642390001 | |||||||||
SZYMANSKI, Jan Paul Benson | Secretary | Sunny Dawn Marlbank Road Welland WR13 6NE Malvern Worcestershire | British | Chartered Accountant | 46372500001 | |||||||||
ABBEY NOMINEES LIMITED | Secretary | Abbots House Abbey Street RG1 3BD Reading Berkshire | 49118270001 | |||||||||||
BETHEL, Archibald Anderson | Director | Wellington Crescent Fradley Park, Lichfield WS13 8RZ Staffordshire Lincoln House England England | Scotland | British | Director | 47190540004 | ||||||||
HARDY, Mark William | Director | Wellington Crescent Fradley Park, Lichfield WS13 8RZ Staffordshire Lincoln House England | England | British | Director | 58470990004 | ||||||||
JONES, David Glyn | Director | 24 Archer Crescent NG8 1HB Nottingham Nottinghamshire | British | Manager | 65583620001 | |||||||||
MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | Chartered Accountant | 85507440001 | ||||||||
PALMER, Martin John Simon | Director | Elm Park House Chewton BS31 2SS Keynsham Bristol | British | Managing Director | 81631830001 | |||||||||
PEARSON, Mark | Director | 1 Oaklands Westwood Drive LS29 9RE Ilkley West Yorkshire | British | Director | 53360480001 | |||||||||
RUFF, David Brian | Director | New Road Codford BA12 0NS Warminster Mirilis Wiltshire | United Kingdom | British | Managing Director | 135861610001 | ||||||||
SHAW, Keith George, Dr | Director | 9 Fairway Drive Beeston NG9 4BN Nottingham Nottinghamshire | British | Manager | 10642390001 | |||||||||
SZYMANSKI, Jan Paul Benson | Director | Sunny Dawn Marlbank Road Welland WR13 6NE Malvern Worcestershire | United Kingdom | British | Chartered Accountant | 46372500001 | ||||||||
URQUHART, Iain Stuart | Director | Wellington Crescent Fradley Park, Lichfield WS13 8RZ Staffordshire Lincoln House England England | United Kingdom | British | Director | 104722420003 | ||||||||
WARREN, Henry William | Director | Cob 2 Devonport Royal Dockyard PL1 4SG Plymouth Devon | England | British | Chartered Accountant | 31588550002 | ||||||||
WILLIAMSON, Ian | Director | 49 Lodge Road Fleckney LE8 8BX Leicester Leicestershire | British | Computing | 60920680002 | |||||||||
ABBEY DIRECTORS LIMITED | Director | Abbots House Abbey Street RG1 3BD Reading Berkshire | 49118260003 |
Who are the persons with significant control of LOCAM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Babcock Information Analytics And Security Limited | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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