Company NameTewswell Limited
Company StatusDissolved
Company Number01487593
CategoryPrivate Limited Company
Incorporation Date25 March 1980(44 years, 1 month ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameNimisha Patel
NationalityIndian
StatusClosed
Appointed18 April 1999(19 years after company formation)
Appointment Duration6 years, 7 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address20 Evelyn Street
Deptford
London
SE8 5DG
Director NameRohit Patel
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(19 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 15 November 2005)
RoleBusiness Owner
Correspondence Address20 Evelyn Street
London
SE8 5DG
Director NameMr Charles George Silley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(11 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address28 Shannon Way
Beckenham
Kent
Br3
Secretary NameMrs Sandra Ann Sibley
NationalityBritish
StatusResigned
Appointed03 March 1992(11 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address28 Shannon Way
Beckenham
Kent
Br3

Location

Registered AddressDoshi & Co 1st Floor
Windsor House 1270 London Road
Norbury
London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£99,561
Cash£121
Current Liabilities£1,131

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
22 June 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
22 June 2005Accounts for a dormant company made up to 31 August 2003 (7 pages)
9 June 2005Return made up to 03/03/05; full list of members (6 pages)
13 April 2004Return made up to 03/03/04; full list of members (6 pages)
11 April 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
4 April 2003Return made up to 03/03/03; full list of members (6 pages)
14 November 2002Amended accounts made up to 31 August 2001 (11 pages)
27 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
21 May 2002Return made up to 03/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(6 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
14 June 2001Full accounts made up to 31 August 2000 (9 pages)
30 April 2001Return made up to 03/03/01; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: 2 hurstfield bromley kent BR2 9BB (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
17 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 December 1999Full accounts made up to 31 August 1999 (10 pages)
13 September 1999Registered office changed on 13/09/99 from: 102 lee high road london SE13 5PT (1 page)
9 September 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
29 April 1999Full accounts made up to 31 August 1998 (10 pages)
11 March 1999Return made up to 03/03/99; full list of members (6 pages)
10 March 1998Return made up to 03/03/98; no change of members (4 pages)
5 February 1998Full accounts made up to 31 August 1997 (10 pages)
10 March 1997Return made up to 03/03/97; no change of members (6 pages)
13 November 1996Full accounts made up to 31 August 1996 (12 pages)
27 April 1995Full accounts made up to 31 August 1994 (13 pages)
30 March 1995Return made up to 03/03/95; no change of members (4 pages)