Company NameGraham Lewis Associates Ltd
Company StatusDissolved
Company Number03954094
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameGraham Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleConsultant
Correspondence Address108 Stock Road
Billericay
Essex
CM12 0RT
Secretary NameAnne Marie Lewis
NationalityBritish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleConsultant
Correspondence Address108 Stock Road
Billericay
Essex
CM12 0RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKingston Smith Orbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Turnover£50,623
Net Worth£974
Cash£7,309
Current Liabilities£6,335

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 May 2004First Gazette notice for voluntary strike-off (1 page)
6 April 2004Application for striking-off (1 page)
24 April 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
28 March 2003Return made up to 22/03/03; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 March 2002Return made up to 22/03/02; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 31 March 2001 (3 pages)
18 April 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
19 March 2001Registered office changed on 19/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
22 March 2000Incorporation (17 pages)