Company NameHuggins & Lewis Foskett Limited
Company StatusDissolved
Company Number04721656
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameBaldev Krishain Battu
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-6 The Shrubberies
George Lane
South Woodford London
E18 1BG
Director NameSimon Huggins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-6 The Shrubberies
George Lane
South Woodford London
E18 1BG
Director NameMr James Scott Carmichael
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(2 months after company formation)
Appointment Duration10 years, 5 months (closed 12 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Knighton Drive
Woodford Green
Essex
IG8 0NY
Secretary NameArthur Charles McPherson
NationalityBritish
StatusClosed
Appointed05 June 2003(2 months after company formation)
Appointment Duration10 years, 5 months (closed 12 November 2013)
RolePractice Manager
Correspondence Address249 Lonsdale Drive
Gillingham
Kent
ME8 9JP
Secretary NameBaldev Krishain Battu
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Hanging Hill Lane
Hutton Brentwood
Brentwood
Essex
CM13 2QH

Contact

Websitehugginslaw.co.uk/
Telephone020 35355844
Telephone regionLondon

Location

Registered Address5-6 The Shrubberies
George Lane
South Woodford London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Baldev Krishain Battu
33.33%
Ordinary
1 at £1James Scott Carmichael
33.33%
Ordinary
1 at £1Simon Carey Huggins
33.33%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2013Voluntary strike-off action has been suspended (1 page)
18 September 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
21 December 2012Voluntary strike-off action has been suspended (1 page)
21 December 2012Voluntary strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
7 November 2012Application to strike the company off the register (3 pages)
7 November 2012Application to strike the company off the register (3 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 3
(5 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 3
(5 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 3
(5 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
17 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 June 2010Director's details changed for Baldev Battu on 3 April 2010 (2 pages)
8 June 2010Director's details changed for Simon Huggins on 3 April 2010 (2 pages)
8 June 2010Director's details changed for Simon Huggins on 3 April 2010 (2 pages)
8 June 2010Director's details changed for Simon Huggins on 3 April 2010 (2 pages)
8 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Baldev Battu on 3 April 2010 (2 pages)
8 June 2010Director's details changed for Baldev Battu on 3 April 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 April 2009Return made up to 03/04/09; full list of members (4 pages)
23 April 2009Return made up to 03/04/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 April 2009Accounts made up to 30 April 2008 (2 pages)
30 April 2008Return made up to 03/04/08; full list of members (4 pages)
30 April 2008Return made up to 03/04/08; full list of members (4 pages)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
15 February 2008Accounts made up to 30 April 2007 (1 page)
14 April 2007Return made up to 03/04/07; no change of members (7 pages)
14 April 2007Return made up to 03/04/07; no change of members (7 pages)
17 February 2007Registered office changed on 17/02/07 from: 5-6 the shrubberies, george lane, south woodford, E18 1BG (1 page)
17 February 2007Registered office changed on 17/02/07 from: 5-6 the shrubberies, george lane, south woodford, E18 1BG (1 page)
17 February 2007Accounts made up to 30 April 2006 (1 page)
17 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
19 April 2006Return made up to 03/04/06; full list of members (7 pages)
19 April 2006Return made up to 03/04/06; full list of members (7 pages)
24 May 2005Accounts made up to 30 April 2005 (1 page)
24 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
20 April 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(7 pages)
20 April 2005Return made up to 03/04/05; full list of members (7 pages)
6 December 2004Accounts made up to 30 April 2004 (1 page)
6 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
8 May 2004Return made up to 03/04/04; full list of members (7 pages)
8 May 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003£ nc 100000/1000 05/06/03 (1 page)
1 July 2003£ nc 100000/1000 05/06/03 (1 page)
3 April 2003Incorporation (12 pages)
3 April 2003Incorporation (12 pages)