Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary Name | Sharon Elizabeth Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Mr Michael Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Secretary Name | Elizabeth McElhiney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Ireton Avenue Walton On Thames Surrey KT12 1EN |
Website | lewisbuild.co.uk |
---|
Registered Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
8 at £1 | Guy Spencer Lewis 80.00% Ordinary |
---|---|
2 at £1 | Sharon Elizabeth Lewis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,601 |
Cash | £12,618 |
Current Liabilities | £51,874 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2018 | Application to strike the company off the register (3 pages) |
25 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 September 2014 | Secretary's details changed for Sharon Elizabeth Lewis on 1 July 2014 (1 page) |
11 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Sharon Elizabeth Lewis on 1 July 2014 (1 page) |
11 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Sharon Elizabeth Lewis on 1 July 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Guy Spencer Lewis on 1 July 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Guy Spencer Lewis on 1 July 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Guy Spencer Lewis on 1 July 2014 (2 pages) |
13 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 March 2010 | Company name changed guy spencer lewis LTD.\certificate issued on 12/03/10
|
12 March 2010 | Company name changed guy spencer lewis LTD.\certificate issued on 12/03/10
|
12 March 2010 | Change of name notice (1 page) |
12 March 2010 | Change of name notice (1 page) |
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
24 February 2010 | Change of name notice (1 page) |
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
24 February 2010 | Change of name notice (1 page) |
8 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 September 2003 | Return made up to 26/07/03; full list of members (6 pages) |
16 September 2003 | Return made up to 26/07/03; full list of members (6 pages) |
15 September 2003 | Ad 31/07/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 September 2003 | Ad 31/07/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 September 2002 | Company name changed mastercraft (carpentry) LIMITED\certificate issued on 25/09/02 (2 pages) |
25 September 2002 | Company name changed mastercraft (carpentry) LIMITED\certificate issued on 25/09/02 (2 pages) |
4 August 2002 | Return made up to 26/07/02; full list of members
|
4 August 2002 | Return made up to 26/07/02; full list of members
|
14 August 2001 | Registered office changed on 14/08/01 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
26 July 2001 | Incorporation (17 pages) |
26 July 2001 | Incorporation (17 pages) |