Collier Street
Kent
TN12 9RH
Director Name | Mr Geoffrey Lewis |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 07 November 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Coulsdon Court Road Coulsdon Surrey CR5 2LL |
Secretary Name | Miss Samantha Tracey Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 15 April 1998) |
Role | Company Director |
Correspondence Address | 20 Coulsdon Court Road Coulsdon Surrey CR5 2LL |
Secretary Name | Jeremy Dominic Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(7 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 July 2011) |
Role | Company Director |
Correspondence Address | Brandenbury Barn Haviker Street Collier St. Tonbridge Kent TN12 9RH |
Registered Address | 2a Nicola Close South Croydon Surrey CR2 6NB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.9k at £1 | Mr Geoffrey Lewis 95.00% Ordinary |
---|---|
20 at £1 | J. Lewis 1.00% Ordinary |
20 at £1 | Mr P. Cox 1.00% Ordinary |
10 at £1 | E.p. Fritz 0.50% Ordinary |
10 at £1 | Jill Lewis 0.50% Ordinary |
10 at £1 | Miss Josie Lewis 0.50% Ordinary |
10 at £1 | Miss Samantha Tracy Lewis 0.50% Ordinary |
10 at £1 | Mr Jordan Lewis 0.50% Ordinary |
10 at £1 | Mrs A. Lewis 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,392 |
Cash | £5,896 |
Current Liabilities | £156,498 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2014 | Director's details changed for Mr Jeremy Dominic Lewis on 1 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Jeremy Dominic Lewis on 1 August 2014 (2 pages) |
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
10 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Appointment of Mr Jeremy Dominic Lewis as a director on 7 November 2011 (2 pages) |
9 November 2011 | Appointment of Mr Jeremy Dominic Lewis as a director on 7 November 2011 (2 pages) |
8 November 2011 | Termination of appointment of Geoffrey Lewis as a director on 7 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Geoffrey Lewis as a director on 7 November 2011 (1 page) |
3 July 2011 | Termination of appointment of Jeremy Lewis as a secretary (1 page) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Mr Geoffrey Lewis on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Geoffrey Lewis on 1 October 2009 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 April 2007 | Return made up to 04/04/07; full list of members (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 April 2006 | Return made up to 04/04/06; full list of members (4 pages) |
4 April 2005 | Return made up to 04/04/05; full list of members (4 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 April 2003 | Return made up to 04/04/03; full list of members
|
24 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 May 2002 | Return made up to 04/04/02; full list of members (8 pages) |
13 April 2001 | Return made up to 04/04/01; full list of members (8 pages) |
27 March 2001 | (6 pages) |
8 June 2000 | £ nc 1000/2000 19/02/00 (1 page) |
8 June 2000 | Resolutions
|
17 April 2000 | (5 pages) |
17 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
10 June 1999 | (4 pages) |
15 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
21 June 1998 | (5 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
24 July 1997 | (7 pages) |
16 June 1997 | Return made up to 04/04/97; full list of members (6 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: 25 brighton road south croydon surrey CR2 6EA (1 page) |
8 September 1996 | Return made up to 04/04/96; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 June 1995 | (7 pages) |
26 April 1995 | Return made up to 04/04/95; no change of members (4 pages) |