About

Registered Number: 06537641
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 10 months ago)
Registered Address: Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX

 

Locke Design Ltd was registered on 18 March 2008 and are based in Chichester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. Locke, Penny, Locke, Robin, Temple Secretaries Limited are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, Robin 18 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
LOCKE, Penny 18 March 2008 - 1
TEMPLE SECRETARIES LIMITED 18 March 2008 18 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 04 April 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.