Company NameLywood Stewart & Co Limited
Company StatusDissolved
Company Number03035108
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)
Previous NameFentiman Lyford Savile Limited

Directors

Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lyford Road
London
SW18 3LU
Director NameMr Michael John Nicholas Stewart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleFinancial Consultant
Correspondence Address110 Fentiman Road
London
SW8 1QA
Secretary NameMiss Suzannah Woodrow Bell
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Chestnut Close
Amersham
Buckinghamshire
HP6 6EQ

Location

Registered AddressGossard House
7-8 Savile Row
London
W1X 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 March 1997First Gazette notice for voluntary strike-off (1 page)
16 January 1997Application for striking-off (1 page)
15 April 1996Return made up to 20/03/96; full list of members
  • 363(287) ‐ Registered office changed on 15/04/96
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 April 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 July 1995Registered office changed on 12/07/95 from: peretti communications LTD 58 jermyn street london SW1Y 6LX (1 page)
23 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 May 1995Company name changed fentiman lyford savile LIMITED\certificate issued on 09/05/95 (4 pages)
24 April 1995Accounting reference date notified as 31/03 (1 page)
24 April 1995Registered office changed on 24/04/95 from: 110 fentiman road london SW8 1QA (1 page)
20 March 1995Incorporation (28 pages)