Company NameR.G.Lewis Limited
Company StatusDissolved
Company Number01763557
CategoryPrivate Limited Company
Incorporation Date21 October 1983(40 years, 7 months ago)
Dissolution Date6 January 2018 (6 years, 4 months ago)
Previous NameDockstar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameLeonard Richard Lyons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration26 years (closed 06 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameBLG Registrars Limited (Corporation)
StatusClosed
Appointed24 April 2002(18 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 06 January 2018)
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NamePamela Joyce Lyons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 November 1992)
RolePhotographic Retailer
Correspondence AddressSakura
Spurgeon Avenue Upperr Norwood
London
Se19
Secretary NamePeter John Conway
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address9 Fitzjohn Close
Guildford
Surrey
GU4 7HB

Contact

Websitewww.rglewis.co.uk/
Email address[email protected]
Telephone020 72422916
Telephone regionLondon

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£590,134
Cash£849,935
Current Liabilities£365,809

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 January 2018Final Gazette dissolved following liquidation (1 page)
6 January 2018Final Gazette dissolved following liquidation (1 page)
6 October 2017Return of final meeting in a members' voluntary winding up (9 pages)
6 October 2017Return of final meeting in a members' voluntary winding up (9 pages)
17 November 2016Liquidators' statement of receipts and payments to 25 October 2016 (7 pages)
17 November 2016Liquidators' statement of receipts and payments to 25 October 2016 (7 pages)
16 November 2015Registered office address changed from C/O Blinkhorns 27 Mortimer Street London W1T 3BL England to Brentmead House Britannia Road London N12 9RU on 16 November 2015 (2 pages)
16 November 2015Registered office address changed from C/O Blinkhorns 27 Mortimer Street London W1T 3BL England to Brentmead House Britannia Road London N12 9RU on 16 November 2015 (2 pages)
10 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
(1 page)
10 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
(1 page)
10 November 2015Declaration of solvency (3 pages)
10 November 2015Appointment of a voluntary liquidator (1 page)
10 November 2015Declaration of solvency (3 pages)
10 November 2015Appointment of a voluntary liquidator (1 page)
8 October 2015Registered office address changed from 29 Southampton Row London WC1B 5HL to C/O Blinkhorns 27 Mortimer Street London W1T 3BL on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 29 Southampton Row London WC1B 5HL to C/O Blinkhorns 27 Mortimer Street London W1T 3BL on 8 October 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 January 2012Director's details changed for Leonard Richard Lyons on 4 January 2011 (2 pages)
3 January 2012Director's details changed for Leonard Richard Lyons on 4 January 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Leonard Richard Lyons on 4 January 2011 (2 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 February 2010Secretary's details changed for Blg Registrars Limited on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Secretary's details changed for Blg Registrars Limited on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Blg Registrars Limited on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 October 2008Registered office changed on 24/10/2008 from 9 southampton row london WC1B 5HA (1 page)
24 October 2008Registered office changed on 24/10/2008 from 9 southampton row london WC1B 5HA (1 page)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 February 2008Return made up to 31/12/07; full list of members (5 pages)
20 February 2008Return made up to 31/12/07; full list of members (5 pages)
20 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 May 2007Return made up to 31/12/06; full list of members (5 pages)
3 May 2007Return made up to 31/12/06; full list of members (5 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 March 2006Return made up to 31/12/05; full list of members (5 pages)
23 March 2006Return made up to 31/12/05; full list of members (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 February 2005Return made up to 31/12/04; full list of members (6 pages)
18 February 2005Return made up to 31/12/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
24 April 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
24 April 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2001Notice of completion of voluntary arrangement (4 pages)
8 August 2001Notice of completion of voluntary arrangement (4 pages)
14 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2000 (5 pages)
14 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2000 (5 pages)
16 March 2000O/C replacement of supervisor (5 pages)
16 March 2000O/C replacement of supervisor (5 pages)
11 October 1999Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1999 (5 pages)
11 October 1999Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1999 (5 pages)
14 October 1998Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1998 (5 pages)
14 October 1998Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1998 (5 pages)
12 March 1998Registered office changed on 12/03/98 from: 217 high holborn london WC1V 7BW (1 page)
12 March 1998Registered office changed on 12/03/98 from: 217 high holborn london WC1V 7BW (1 page)
13 October 1997Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1997 (4 pages)
13 October 1997Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1995 (2 pages)
13 October 1997Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1996 (2 pages)
13 October 1997Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1995 (2 pages)
13 October 1997Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1996 (2 pages)
13 October 1997Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1997 (4 pages)