About

Registered Number: 05499851
Date of Incorporation: 05/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 5 months ago)
Registered Address: 4th Floor, The Rex Building, 62 Queen Street, London, EC4R 1EB,

 

Loc Consulting Ltd was registered on 05 July 2005 and are based in London, it's status at Companies House is "Dissolved". Loc Consulting Ltd has 3 directors listed as Cornini, Claudio, Scarnera, Francesco, Crowe, Paul Robert Jordan in the Companies House registry. We don't know the number of employees at Loc Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNINI, Claudio 17 February 2016 - 1
SCARNERA, Francesco 17 February 2016 - 1
CROWE, Paul Robert Jordan 05 July 2005 04 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 28 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 01 August 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 19 July 2017
AD01 - Change of registered office address 19 July 2017
AUD - Auditor's letter of resignation 06 March 2017
CS01 - N/A 15 July 2016
TM02 - Termination of appointment of secretary 15 July 2016
AA - Annual Accounts 14 April 2016
AA01 - Change of accounting reference date 01 April 2016
SH01 - Return of Allotment of shares 17 March 2016
AP04 - Appointment of corporate secretary 07 March 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 25 February 2016
AP01 - Appointment of director 25 February 2016
AP01 - Appointment of director 25 February 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 20 August 2015
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 10 October 2014
AR01 - Annual Return 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 25 July 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 17 July 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 02 August 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
123 - Notice of increase in nominal capital 19 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
363s - Annual Return 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
287 - Change in situation or address of Registered Office 09 December 2005
225 - Change of Accounting Reference Date 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
225 - Change of Accounting Reference Date 08 September 2005
NEWINC - New incorporation documents 05 July 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.