Company NameLewis Burton Property Services Limited
Company StatusDissolved
Company Number03516947
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Lionel Burton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(1 day after company formation)
Appointment Duration8 years, 5 months (closed 25 July 2006)
RoleBuilder/Decorator
Country of ResidenceEngland
Correspondence Address34 Tunstall Road
London
SW9 8DA
Secretary NameMichael Joseph Grimes
NationalityBritish
StatusClosed
Appointed26 February 1998(1 day after company formation)
Appointment Duration8 years, 5 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address52a Hillcrest Road
Bromley
Kent
BR1 4SB
Director NameMichael Joseph Grimes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 25 July 2006)
RoleConstruction
Correspondence Address52a Hillcrest Road
Bromley
Kent
BR1 4SB
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address34-44 Tunstall Road
London
SW9 8DA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£838
Cash£16,442
Current Liabilities£42,231

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Application for striking-off (1 page)
15 March 2005Return made up to 25/02/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 May 2004Return made up to 25/02/04; full list of members; amend (7 pages)
5 April 2004Return made up to 25/02/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 March 2003Return made up to 25/02/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 February 2002Ad 31/03/01--------- £ si 200@1 (2 pages)
22 February 2002Return made up to 25/02/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 January 2002Nc inc already adjusted 31/03/01 (2 pages)
23 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2002Ad 31/03/01--------- £ si 200@1=200 £ ic 100/300 (2 pages)
15 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 May 2000Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
10 April 2000Return made up to 25/02/00; full list of members (6 pages)
9 December 1999New director appointed (2 pages)
23 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
13 April 1999Return made up to 25/02/99; full list of members (6 pages)
21 December 1998Ad 26/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 1998Registered office changed on 21/12/98 from: po box 2588 843 finchley road london NW1 8NQ (1 page)
21 December 1998New director appointed (3 pages)
21 December 1998New secretary appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Registered office changed on 23/03/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
10 March 1998Secretary resigned (1 page)
25 February 1998Incorporation (14 pages)