Company NameL.Lewis & Son (Timber) Limited
Company StatusDissolved
Company Number00547580
CategoryPrivate Limited Company
Incorporation Date12 April 1955(69 years, 1 month ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Elias Ronald Fattal
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(37 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 13 May 2003)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Chelsea Square
London
SW3 6LF
Secretary NameSosno Trust Limited (Corporation)
StatusClosed
Appointed05 October 1994(39 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 13 May 2003)
Correspondence Address70 Albion Gate
Albion Street
London
W2 2LA
Director NameMr Peter Hale
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(37 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence Address21 Oaklands Avenue
Esher
Surrey
KT10 8HX
Secretary NameMr Elias Ronald Fattal
NationalityBritish
StatusResigned
Appointed14 July 1992(37 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chelsea Square
London
SW3 6LF

Location

Registered Address70 Albion Gate
London
W2 2LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
13 December 2002Application for striking-off (1 page)
22 October 2002Return made up to 14/07/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 July 2001Return made up to 14/07/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 October 1999Return made up to 14/07/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 September 1998Return made up to 14/07/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
25 June 1997Withdrawal of application for striking off (1 page)
7 May 1997Application for striking-off (1 page)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
19 October 1996Return made up to 14/07/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
28 January 1996Return made up to 14/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/96
(4 pages)