Company NameLewis & Barrow Properties Limited
Company StatusDissolved
Company Number00678692
CategoryPrivate Limited Company
Incorporation Date22 December 1960(63 years, 4 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMiss Hannah Rosetta Isaacs
NationalityBritish
StatusClosed
Appointed14 September 1994(33 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address82 Hamilton Road
London
N2 0SW
Director NameMr Barrow Isaacs
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1999(38 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNorth Fach
Pennorth
Brecon
Powys
LD3 7EJ
Wales
Director NameMr Lewis Isaacs
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(33 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address8 Coleridge Walk
London
NW11 6AT

Location

Registered AddressC/O Peter Lobbenberg & Co
74 Chancery Lane
London
WC2A 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£77,590
Cash£48,151
Current Liabilities£3,949

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
10 March 2006Application for striking-off (1 page)
11 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 September 2005Return made up to 14/09/05; full list of members (2 pages)
10 December 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
11 May 2004Registered office changed on 11/05/04 from: 74 chancery lane london WC2A 1AD (1 page)
29 April 2004Registered office changed on 29/04/04 from: 77 littlehampton road worthing west sussex BN13 1QP (1 page)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 January 2004Return made up to 14/09/02; full list of members (6 pages)
10 January 2004Return made up to 14/09/03; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 December 2001Return made up to 14/09/00; full list of members (6 pages)
19 December 2001Director resigned (1 page)
19 December 2001Return made up to 14/09/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
31 March 2000Accounts for a small company made up to 31 May 1998 (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
11 November 1999New director appointed (2 pages)
8 September 1999Return made up to 14/09/99; no change of members (4 pages)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 October 1997Return made up to 14/09/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
19 October 1996Return made up to 14/09/96; no change of members (4 pages)
12 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
11 October 1995Return made up to 14/09/95; no change of members (4 pages)