London
SW1X 9RX
Director Name | Mr David John Ewart |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Courthill House Potterne Devizes Wiltshire SN10 5PN |
Secretary Name | Frances Mary Kidd |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 38 Lavenham Road Southfields London SW18 5HA |
Director Name | Nerys Helen Evans |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week (resigned 10 April 1995) |
Role | Trainee Solicitor |
Correspondence Address | 5 Meadow Way Farnborough Park Locksbottom Kent BR6 8LN |
Director Name | Mr Ian John Webb |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week (resigned 10 April 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Foxgrove Oak Lane Sevenoaks Kent TN13 1UF |
Secretary Name | Nerys Helen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week (resigned 10 April 1995) |
Role | Trainee Solicitor |
Correspondence Address | 5 Meadow Way Farnborough Park Locksbottom Kent BR6 8LN |
Secretary Name | Mr Philip Morton Sigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 Peterhouse Close Owlsmoor Sandhurst Berkshire GU47 0XD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
4 December 2002 | Dissolved (1 page) |
---|---|
4 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2002 | Liquidators statement of receipts and payments (6 pages) |
13 December 2001 | Liquidators statement of receipts and payments (6 pages) |
13 June 2001 | Liquidators statement of receipts and payments (6 pages) |
12 December 2000 | Liquidators statement of receipts and payments (6 pages) |
21 June 2000 | Liquidators statement of receipts and payments (6 pages) |
7 June 1999 | Statement of affairs (7 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Appointment of a voluntary liquidator (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 79 knightsbridge london SW1X 7RB (1 page) |
13 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
9 September 1998 | Auditor's resignation (1 page) |
2 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
16 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
12 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
3 March 1997 | Full group accounts made up to 31 August 1996 (16 pages) |
29 April 1996 | Accounting reference date extended from 30/04/96 to 31/08/96 (1 page) |
16 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
30 October 1995 | Company name changed lewis & peat (uk) LIMITED\certificate issued on 31/10/95 (4 pages) |
10 October 1995 | New director appointed (4 pages) |
3 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 21 knightsbridge london SW1X 7LY (1 page) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New secretary appointed (2 pages) |
18 April 1995 | Memorandum and Articles of Association (12 pages) |
13 April 1995 | Secretary resigned;director resigned (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: broadwalk house 5 appolo street london EC2A 2HA (1 page) |
13 April 1995 | Accounting reference date notified as 30/04 (1 page) |
13 April 1995 | Director resigned (4 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 1995 | Incorporation (12 pages) |