Company NameLewisham Way Industrial Estates Limited
Company StatusDissolved
Company Number01581319
CategoryPrivate Limited Company
Incorporation Date19 August 1981(42 years, 8 months ago)
Dissolution Date23 October 2001 (22 years, 6 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 NameRobert Anthony Black
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address25/26 Albemarle Street
London
W1X 4AD
Secretary NameAnthony Paul Reiff
NationalityBritish
StatusClosed
Appointed13 May 1992(10 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopped Close
15 Totteridge Village
London
N20 8PN
Director NameE C 2 Nominees Limited (Corporation)
StatusClosed
Appointed31 December 1990(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 23 October 2001)
Correspondence Address20 Furnival Street
London
EC4A 1BN
Secretary NameGlennis Irene Porter
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 1992)
RoleCompany Director
Correspondence Address52b The Pantiles
Tunbridge Wells
Kent
TN2 5TN

Location

Registered Address25/26 Albemarle Street
London
W1X 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£302
Current Liabilities£150

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
23 May 2001Application for striking-off (1 page)
26 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
23 February 2001Return made up to 31/12/00; full list of members (7 pages)
16 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 June 2000Return made up to 31/12/99; full list of members (3 pages)
8 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 February 1999Return made up to 31/12/98; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
6 January 1998Return made up to 31/12/97; full list of members (7 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
30 January 1997Return made up to 31/12/96; full list of members (8 pages)
17 January 1996Return made up to 31/12/95; full list of members (7 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)