Company NameLewis & Peat Metals Limited
Company StatusDissolved
Company Number00949092
CategoryPrivate Limited Company
Incorporation Date3 March 1969(55 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHon Robert David Kissin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(22 years, 10 months after company formation)
Appointment Duration28 years, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau D' Azur
44 Boulvevard D' Italie
Monte Carlo
98000
Director NameMr David Nicholas Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1995(26 years, 7 months after company formation)
Appointment Duration24 years, 12 months (closed 22 September 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Vincent Road
Dagenham
Essex
RM9 6AT
Secretary NameMr David Nicholas Clark
StatusClosed
Appointed23 October 2012(43 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressEgyptian House 170 Piccadilly
170 Piccadilly
London
W1J 9EJ
Director NameMr Philip Morton Sigley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(22 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Peterhouse Close
Owlsmoor
Sandhurst
Berkshire
GU47 0XD
Secretary NameMr Philip Morton Sigley
NationalityBritish
StatusResigned
Appointed18 January 1992(22 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Peterhouse Close
Owlsmoor
Sandhurst
Berkshire
GU47 0XD
Secretary NameFrances Mary Kidd
NationalityBritish
StatusResigned
Appointed30 September 1995(26 years, 7 months after company formation)
Appointment Duration17 years (resigned 23 October 2012)
RoleCompany Director
Correspondence Address38 Lavenham Road
Southfields
London
SW18 5HA

Location

Registered AddressEgyptian House 170 Piccadilly
170 Piccadilly
London
W1J 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at £1Lewis & Peat Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
20 January 2020Application to strike the company off the register (3 pages)
16 October 2019Micro company accounts made up to 31 August 2019 (3 pages)
23 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 August 2017 (4 pages)
24 January 2018Change of details for Mr Robert David Kissin as a person with significant control on 10 June 2017 (2 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100,000
(4 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100,000
(4 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100,000
(4 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100,000
(4 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,000
(4 pages)
23 January 2014Registered office address changed from Egyptian House 170 Piccadilly London WJ1 9EJ England on 23 January 2014 (1 page)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,000
(4 pages)
23 January 2014Registered office address changed from Egyptian House 170 Piccadilly London WJ1 9EJ England on 23 January 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
24 October 2012Appointment of Mr David Nicholas Clark as a secretary (1 page)
24 October 2012Appointment of Mr David Nicholas Clark as a secretary (1 page)
23 October 2012Termination of appointment of Frances Kidd as a secretary (1 page)
23 October 2012Termination of appointment of Frances Kidd as a secretary (1 page)
23 October 2012Registered office address changed from 79 Knightsbridge London SW1X 7RB on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 79 Knightsbridge London SW1X 7RB on 23 October 2012 (1 page)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Honourable Robert David Kissin on 18 January 2010 (2 pages)
25 January 2010Director's details changed for Honourable Robert David Kissin on 18 January 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 January 2009Return made up to 18/01/09; full list of members (3 pages)
22 January 2009Return made up to 18/01/09; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 January 2008Return made up to 18/01/08; full list of members (2 pages)
24 January 2008Return made up to 18/01/08; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 January 2006Return made up to 18/01/06; full list of members (7 pages)
31 January 2006Return made up to 18/01/06; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 February 2004Return made up to 18/01/04; full list of members (7 pages)
2 February 2004Return made up to 18/01/04; full list of members (7 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
17 March 2003Director's particulars changed (1 page)
17 March 2003Director's particulars changed (1 page)
23 January 2003Return made up to 18/01/03; full list of members (7 pages)
23 January 2003Return made up to 18/01/03; full list of members (7 pages)
25 September 2002Accounts for a small company made up to 31 August 2001 (5 pages)
25 September 2002Accounts for a small company made up to 31 August 2001 (5 pages)
1 February 2002Return made up to 18/01/02; full list of members (6 pages)
1 February 2002Return made up to 18/01/02; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
9 February 2001Return made up to 18/01/01; full list of members (6 pages)
9 February 2001Return made up to 18/01/01; full list of members (6 pages)
5 May 2000Full accounts made up to 31 August 1999 (9 pages)
5 May 2000Full accounts made up to 31 August 1999 (9 pages)
23 January 2000Return made up to 18/01/00; full list of members (6 pages)
23 January 2000Return made up to 18/01/00; full list of members (6 pages)
1 October 1999Full accounts made up to 31 August 1998 (11 pages)
1 October 1999Full accounts made up to 31 August 1998 (11 pages)
21 January 1999Return made up to 18/01/99; full list of members (6 pages)
21 January 1999Return made up to 18/01/99; full list of members (6 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
12 January 1998Return made up to 18/01/98; full list of members (6 pages)
12 January 1998Return made up to 18/01/98; full list of members (6 pages)
3 March 1997Full accounts made up to 31 August 1996 (10 pages)
3 March 1997Full accounts made up to 31 August 1996 (10 pages)
5 February 1997Return made up to 18/01/97; no change of members (4 pages)
5 February 1997Return made up to 18/01/97; no change of members (4 pages)
29 April 1996Accounting reference date extended from 30/04/96 to 31/08/96 (1 page)
29 April 1996Accounting reference date extended from 30/04/96 to 31/08/96 (1 page)
18 February 1996Return made up to 18/01/96; full list of members (6 pages)
18 February 1996Return made up to 18/01/96; full list of members (6 pages)
14 December 1995Full accounts made up to 30 April 1995 (10 pages)
14 December 1995Full accounts made up to 30 April 1995 (10 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 21 knightsbridge london SW1X 7LY (1 page)
7 September 1995Registered office changed on 07/09/95 from: 21 knightsbridge london SW1X 7LY (1 page)