London
N1 6LS
Secretary Name | Lewis & Company UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2017(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 December 2019) |
Correspondence Address | 75 Kenton Street London WC1N 1NN |
Director Name | Jeanne Cotton |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 19 Goodge Street London W1P 1FD |
Secretary Name | Mrs Pamela Frances Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St Luke's Loft 26 Bartholomew Square London EC1V 3QH |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 75 Kenton Street London WC1N 1NN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
98 at £1 | Ms Morag Chichton Myerscough 98.00% Ordinary |
---|---|
1 at £1 | Herbert Henry Alexander 1.00% Ordinary |
1 at £1 | Lily Elizabeth Holland 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,487 |
Cash | £899 |
Current Liabilities | £2,386 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
28 July 2017 | Notification of Morag Myerscough as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Morag Myerscough as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 July 2017 | Termination of appointment of Pamela Frances Lewis as a secretary on 1 May 2017 (1 page) |
28 July 2017 | Termination of appointment of Pamela Frances Lewis as a secretary on 1 May 2017 (1 page) |
28 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Appointment of Lewis & Company Uk Limited as a secretary on 1 May 2017 (2 pages) |
27 July 2017 | Appointment of Lewis & Company Uk Limited as a secretary on 1 May 2017 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 September 2016 | Secretary's details changed for Mrs Pamela Frances Lewis on 12 September 2016 (1 page) |
13 September 2016 | Secretary's details changed for Mrs Pamela Frances Lewis on 12 September 2016 (1 page) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 September 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 11 September 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Current accounting period extended from 30 October 2012 to 31 October 2012 (1 page) |
31 July 2012 | Current accounting period extended from 30 October 2012 to 31 October 2012 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 30 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 October 2011 (5 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 October 2010 (5 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 October 2009 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 October 2009 (7 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 October 2008 (5 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 October 2007 (5 pages) |
21 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 October 2006 (5 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 October 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 October 2005 (5 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
23 June 2006 | Director's particulars changed (1 page) |
8 November 2005 | Total exemption small company accounts made up to 30 October 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 October 2004 (5 pages) |
28 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
18 August 2004 | Return made up to 21/06/04; full list of members (6 pages) |
18 August 2004 | Return made up to 21/06/04; full list of members (6 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 October 2003 (5 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 October 2003 (5 pages) |
16 August 2003 | Return made up to 21/06/03; full list of members (6 pages) |
16 August 2003 | Return made up to 21/06/03; full list of members (6 pages) |
11 November 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2002 | Accounting reference date extended from 30/06/03 to 30/10/03 (1 page) |
6 November 2002 | Accounting reference date extended from 30/06/03 to 30/10/03 (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
21 June 2002 | Incorporation (15 pages) |
21 June 2002 | Incorporation (15 pages) |