Company NameLewis Sterling Limited
DirectorsBernie Eyimofe Akporiaye and Lisa Yvonne Richardson
Company StatusDissolved
Company Number03424665
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameBernie Eyimofe Akporiaye
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(same day as company formation)
RoleAccountant
Correspondence Address59a Bollo Lane
London
W4 5LU
Director NameLisa Yvonne Richardson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(same day as company formation)
RoleDesigner
Correspondence Address19 Harewood Road
Colliers Wood
London
SW19 2HD
Secretary NameBernie Eyimofe Akporiaye
NationalityBritish
StatusCurrent
Appointed26 August 1997(same day as company formation)
RoleAccountant
Correspondence Address59a Bollo Lane
London
W4 5LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
1&2 Raymond Buildings
Grays Inn, London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£48,542
Gross Profit£992
Net Worth-£89,608
Cash£5,232
Current Liabilities£3,823

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

30 April 2002Dissolved (1 page)
31 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
27 December 2001Registered office changed on 27/12/01 from: begbies traynor 6 raymond buildings grays inn london WC1R 5NR (1 page)
1 October 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Statement of affairs (5 pages)
7 September 2000Appointment of a voluntary liquidator (1 page)
7 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2000Registered office changed on 05/09/00 from: 207 trident business centre 89 bickersteth road london SW17 9SH (1 page)
5 July 2000Full accounts made up to 31 August 1999 (9 pages)
2 November 1999Return made up to 26/08/99; no change of members (4 pages)
28 May 1999Full accounts made up to 31 August 1998 (9 pages)
24 May 1999Return made up to 26/08/98; full list of members (6 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
28 October 1998Ad 28/09/97--------- £ si 1000@1 (2 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
7 January 1998Registered office changed on 07/01/98 from: 19 harewood road london SW19 2HD (1 page)
23 September 1997Ad 08/09/97--------- £ si 1000@1 (2 pages)
26 August 1997Incorporation (17 pages)