Company NameLewis Hanson Greetings Ltd.
Company StatusDissolved
Company Number04226913
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Justin Alphanso Lewis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat E
167 Lower Clapton Road
London
E5 8EQ
Director NameMildred Eleanor Lewis
Date of BirthMay 1938 (Born 86 years ago)
NationalityCanadian
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat E
167 Lower Clapton Road
London
E5 8EQ
Secretary NameMildred Eleanor Lewis
NationalityCanadian
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat E
167 Lower Clapton Road
London
E5 8EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Print House 18-22 Ashwin
Street, London
E8 3DL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (1 page)
15 July 2008Return made up to 01/06/08; full list of members (7 pages)
9 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
17 August 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
25 June 2007Return made up to 01/06/07; full list of members (7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
3 July 2006Return made up to 01/06/06; full list of members (8 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
27 July 2005Return made up to 01/06/05; full list of members (8 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
27 June 2003Return made up to 01/06/03; full list of members (8 pages)
26 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 July 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
28 June 2002Ad 16/06/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)