Company NameRoyston Estates Limited
Company StatusDissolved
Company Number04753883
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous NameLewis Marks Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Lewis Sachon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleProperty Inves
Country of ResidenceEngland
Correspondence AddressRanmoor
Royston Grove
Hatch End
HA5 4HD
Secretary NamePaulette Jayne Sachon
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRanmoor
Royston Grove
Pinner
Middlesex
HA5 4HD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

75 at £1Mr Mark Lewis Sachon
75.00%
Ordinary
25 at £1Mrs Paulette Jayne Sachon
25.00%
Ordinary

Financials

Year2014
Net Worth-£30,968
Cash£197
Current Liabilities£408,034

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
1 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
17 January 2014Liquidators' statement of receipts and payments to 13 January 2014 (11 pages)
17 January 2014Liquidators' statement of receipts and payments to 13 January 2014 (11 pages)
17 January 2014Liquidators statement of receipts and payments to 13 January 2014 (11 pages)
22 January 2013Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom on 22 January 2013 (2 pages)
21 January 2013Appointment of a voluntary liquidator (1 page)
21 January 2013Statement of affairs with form 4.19 (7 pages)
21 January 2013Appointment of a voluntary liquidator (1 page)
21 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2013Statement of affairs with form 4.19 (7 pages)
21 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2012Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 23 July 2012 (1 page)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(4 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(4 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(4 pages)
2 March 2012Company name changed lewis marks LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2012Company name changed lewis marks LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 10 June 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 May 2009Return made up to 06/05/09; full list of members (3 pages)
28 May 2009Return made up to 06/05/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 May 2008Return made up to 06/05/08; full list of members (3 pages)
20 May 2008Return made up to 06/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 May 2007Return made up to 06/05/07; full list of members (2 pages)
31 May 2007Return made up to 06/05/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 May 2006Return made up to 06/05/06; full list of members (2 pages)
10 May 2006Return made up to 06/05/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 May 2005Return made up to 06/05/05; full list of members (5 pages)
5 May 2005Return made up to 06/05/05; full list of members (5 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
5 May 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 May 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 May 2004Return made up to 06/05/04; full list of members (5 pages)
5 May 2004Return made up to 06/05/04; full list of members (5 pages)
23 January 2004Registered office changed on 23/01/04 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
23 January 2004Registered office changed on 23/01/04 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
17 June 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: 16 st john street london EC1M 4NT (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 16 st john street london EC1M 4NT (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003New director appointed (2 pages)
6 May 2003Incorporation (14 pages)
6 May 2003Incorporation (14 pages)