Company NameL T Lewis (Corporate) Limited
Company StatusDissolved
Company Number03743355
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesJodell Services Limited and GCR Professional Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatricia Cunningham
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(1 month after company formation)
Appointment Duration15 years (closed 06 May 2014)
RoleCompany Director
Correspondence AddressHighbury
Bury Road
London
E4 7QL
Secretary NameAndrew Daniel Cunningham
NationalityBritish
StatusClosed
Appointed01 May 1999(1 month after company formation)
Appointment Duration15 years (closed 06 May 2014)
RoleCompany Director
Correspondence AddressHighbury
Bury Road
London
E4 7QL
Director NameGraham Clive Reed
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address24 Queens Avenue
Woodford Green
Essex
IG8 0JE
Secretary NamePauline Ann Reed
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Queens Avenue
Woodford Green
Essex
IG8 0JE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFirst Floor
110 Station Road
North Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

53k at £1Patricia Cunningham
100.00%
Ordinary

Financials

Year2014
Turnover£200
Net Worth£55,958
Current Liabilities£542

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
13 January 2014Application to strike the company off the register (3 pages)
13 January 2014Application to strike the company off the register (3 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 53,002
(14 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 53,002
(14 pages)
12 December 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
12 December 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
17 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (9 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (9 pages)
31 October 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
31 October 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 30/03/09; full list of members (5 pages)
21 April 2009Return made up to 30/03/09; full list of members (5 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
20 June 2008Return made up to 30/03/08; no change of members (6 pages)
20 June 2008Return made up to 30/03/08; no change of members (6 pages)
6 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
6 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
29 August 2007Return made up to 30/03/07; no change of members (6 pages)
29 August 2007Return made up to 30/03/07; no change of members (6 pages)
11 April 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
11 April 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
29 March 2006Return made up to 30/03/06; full list of members (6 pages)
29 March 2006Return made up to 30/03/06; full list of members (6 pages)
24 March 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
24 March 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
6 April 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
6 April 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
29 March 2005Return made up to 30/03/05; full list of members (6 pages)
29 March 2005Return made up to 30/03/05; full list of members (6 pages)
25 March 2004Return made up to 30/03/04; full list of members (6 pages)
25 March 2004Return made up to 30/03/04; full list of members (6 pages)
16 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
16 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
27 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
27 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
22 March 2003Return made up to 30/03/03; full list of members (6 pages)
22 March 2003Return made up to 30/03/03; full list of members (6 pages)
22 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
10 December 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
5 April 2001Return made up to 30/03/01; full list of members (6 pages)
5 April 2001Return made up to 30/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
5 January 2001Registered office changed on 05/01/01 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
5 January 2001Registered office changed on 05/01/01 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
5 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
19 May 2000Return made up to 30/03/00; full list of members (6 pages)
19 May 2000Return made up to 30/03/00; full list of members (6 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000Ad 17/12/99--------- £ si 43000@1=43000 £ ic 2/43002 (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 24 queens avenue woodford green essex IG8 0JE (1 page)
1 February 2000£ nc 100/100000 30/07/99 (1 page)
1 February 2000£ nc 100/100000 30/07/99 (1 page)
1 February 2000Ad 17/12/99--------- £ si 43000@1=43000 £ ic 2/43002 (2 pages)
1 February 2000Ad 30/07/99--------- £ si 10000@1=10000 £ ic 43002/53002 (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 24 queens avenue woodford green essex IG8 0JE (1 page)
1 February 2000Company name changed gcr professional LIMITED\certificate issued on 02/02/00 (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 2000Director resigned (1 page)
1 February 2000Ad 30/07/99--------- £ si 10000@1=10000 £ ic 43002/53002 (2 pages)
1 February 2000Company name changed gcr professional LIMITED\certificate issued on 02/02/00 (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Director resigned (1 page)
27 April 1999Secretary resigned;director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Secretary resigned;director resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
18 April 1999Registered office changed on 18/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
9 April 1999Company name changed jodell services LIMITED\certificate issued on 12/04/99 (2 pages)
9 April 1999Company name changed jodell services LIMITED\certificate issued on 12/04/99 (2 pages)
30 March 1999Incorporation (18 pages)
30 March 1999Incorporation (18 pages)