Company NameLWF Administration Services Limited
Company StatusLiquidation
Company Number04482078
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Christopher Ridley Shilling
NationalityBritish
StatusCurrent
Appointed03 March 2005(2 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMr Robert Andrew Bevan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(2 weeks, 6 days after company formation)
Appointment Duration14 years, 3 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Unit 19 Tileyard Studios
Tileyard Road
London
N7 9AH
Director NameAnthony Charles Stewart Savill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(2 weeks, 6 days after company formation)
Appointment Duration14 years, 3 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Unit 19 Tileyard Studios
Tileyard Road
London
N7 9AH
Secretary NameMr Robert Andrew Bevan
NationalityBritish
StatusResigned
Appointed30 July 2002(2 weeks, 6 days after company formation)
Appointment Duration14 years, 3 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Unit 19 Tileyard Studios
Tileyard Road
London
N7 9AH
Director NameGrant Directors Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameVantis Cosec Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressC/O Cork Gully Llp 40
Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Christopher Shilling
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Next Return Due24 July 2016 (overdue)

Filing History

2 December 2016Compulsory strike-off action has been suspended (1 page)
3 November 2016Termination of appointment of Robert Andrew Bevan as a director on 24 October 2016 (2 pages)
3 November 2016Termination of appointment of Robert Andrew Bevan as a secretary on 24 October 2016 (2 pages)
3 November 2016Termination of appointment of Anthony Charles Stewart Savill as a director on 24 October 2016 (2 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Director's details changed for Mr Robert Andrew Bevan on 8 September 2014 (2 pages)
10 August 2015Secretary's details changed for Mr Robert Andrew Bevan on 8 September 2014 (1 page)
10 August 2015Director's details changed for Anthony Charles Stewart Savill on 8 September 2014 (2 pages)
10 August 2015Director's details changed for Mr Robert Andrew Bevan on 8 September 2014 (2 pages)
10 August 2015Secretary's details changed for Mr Robert Andrew Bevan on 8 September 2014 (1 page)
10 August 2015Director's details changed for Anthony Charles Stewart Savill on 8 September 2014 (2 pages)
10 August 2015Secretary's details changed for Christopher Shilling on 8 September 2014 (1 page)
10 August 2015Secretary's details changed for Christopher Shilling on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3Rd Floor Adpar Street London W2 1DE to 2Nd Floor Unit 19 Tileyard Studios Tileyard Road London N7 9AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3Rd Floor Adpar Street London W2 1DE to 2Nd Floor Unit 19 Tileyard Studios Tileyard Road London N7 9AH on 8 September 2014 (1 page)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
14 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
15 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
17 October 2012Registered office address changed from 82 St John Street London EC1M 4JN on 17 October 2012 (1 page)
27 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
28 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
14 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 July 2010Director's details changed for Mr Robert Andrew Bevan on 1 March 2010 (2 pages)
23 July 2010Director's details changed for Anthony Charles Stewart Savill on 1 March 2010 (2 pages)
23 July 2010Secretary's details changed for Christopher Shilling on 1 March 2010 (2 pages)
23 July 2010Secretary's details changed for Mr Robert Andrew Bevan on 1 March 2010 (2 pages)
23 July 2010Director's details changed for Mr Robert Andrew Bevan on 1 March 2010 (2 pages)
23 July 2010Secretary's details changed for Christopher Shilling on 1 March 2010 (2 pages)
23 July 2010Secretary's details changed for Mr Robert Andrew Bevan on 1 March 2010 (2 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Anthony Charles Stewart Savill on 1 March 2010 (2 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
8 September 2009Return made up to 10/07/09; full list of members (4 pages)
9 October 2008Return made up to 10/07/08; full list of members (4 pages)
9 October 2008Director and secretary's change of particulars / robert bevan / 17/12/2007 (1 page)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
12 September 2008Appointment terminated secretary vantis cosec LIMITED (1 page)
18 August 2008Director and secretary's change of particulars / robert bevan / 17/12/2007 (1 page)
24 September 2007Return made up to 10/07/07; full list of members (3 pages)
23 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
8 September 2006Return made up to 10/07/06; full list of members (3 pages)
12 October 2005Director's particulars changed (1 page)
14 July 2005Return made up to 10/07/05; full list of members (3 pages)
12 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
21 March 2005New secretary appointed (2 pages)
15 March 2005Secretary's particulars changed (1 page)
6 July 2004Return made up to 10/07/04; full list of members (6 pages)
5 May 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
4 March 2004Registered office changed on 04/03/04 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
11 February 2004Secretary's particulars changed (1 page)
29 August 2003Secretary's particulars changed;director's particulars changed (1 page)
19 July 2003Return made up to 10/07/03; full list of members (7 pages)
15 May 2003Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Director resigned (1 page)
5 August 2002Company name changed stywell systems LIMITED\certificate issued on 05/08/02 (2 pages)
10 July 2002Incorporation (17 pages)