London
NW11 7LP
Secretary Name | Howard Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1998(35 years, 9 months after company formation) |
Appointment Duration | 18 years (closed 29 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linnell Drive London NW11 7LP |
Director Name | Robert Leigh |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 19 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Thomas Road Southgate London N14 6AJ |
Director Name | Henry Lewis |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 November 1998) |
Role | Estate Agent |
Correspondence Address | 41 Rokeby Gardens Woodford Green Essex IG8 9HR |
Secretary Name | Henry Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | 41 Rokeby Gardens Woodford Green Essex IG8 9HR |
Registered Address | Enterprise House 2 The Crest Hendon London NW4 2HN |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
34 at £1 | Mr Mark Michael Lewis 34.00% Ordinary |
---|---|
17 at £1 | Executors Of Robert Leigh 17.00% Ordinary |
17 at £1 | Lottie Lewis 17.00% Ordinary |
16 at £1 | Barry Allen Leigh 16.00% Ordinary |
16 at £1 | Howard Norman Lewis & Sonia Marilyn Lerner & Lottie Lewis 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,951 |
Cash | £50,507 |
Current Liabilities | £3,782 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 January 1972 | Delivered on: 8 February 1972 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 271, high rd., Tottenham N17. Outstanding |
---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Registered office address changed from 2 the Crest London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
8 February 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Termination of appointment of Robert Leigh as a director (1 page) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Howard Lewis on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Robert Leigh on 31 December 2009 (2 pages) |
11 March 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (5 pages) |
5 March 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 April 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 December 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
11 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
25 March 2004 | Registered office changed on 25/03/04 from: 81E church road hendon london NW4 4DP (1 page) |
24 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
20 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
18 November 2002 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
24 April 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 April 2001 | Accounts made up to 31 July 2000 (11 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 December 1999 | Accounts made up to 31 July 1999 (10 pages) |
3 March 1999 | Accounts made up to 31 July 1998 (10 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
26 May 1998 | Accounts made up to 31 July 1997 (11 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
4 May 1997 | Accounts made up to 31 July 1996 (11 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 June 1996 | Accounts made up to 31 July 1995 (10 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 9 burroughs gardens the burroughs hendon london NW4 4AU (1 page) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 August 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |