Company NameLewis Henry Limited
Company StatusDissolved
Company Number05085007
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Lewis Henry Essex
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(1 week after company formation)
Appointment Duration11 years, 7 months (closed 14 November 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence Address12 Radnor Lodge
Sussex Place
London
W2 2TA
Secretary NameDavid Myers
NationalityBritish
StatusClosed
Appointed02 April 2004(1 week after company formation)
Appointment Duration11 years, 7 months (closed 14 November 2015)
RoleSecretary
Correspondence Address7 Consort Lodge
34 Albert Road
London
NW8 7LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amanda Jane Nimmo
50.00%
Ordinary
1 at £1Mr Lewis Henry Essex
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,710
Cash£841
Current Liabilities£55,505

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Completion of winding up (1 page)
14 August 2015Completion of winding up (1 page)
24 February 2014Order of court to wind up (2 pages)
24 February 2014Order of court to wind up (2 pages)
4 February 2014Satisfaction of charge 1 in full (3 pages)
4 February 2014Satisfaction of charge 1 in full (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Registered office address changed from Canalot Studios Unit 122 222 Kensal Road London W10 5BN England on 25 November 2013 (1 page)
25 November 2013Registered office address changed from Canalot Studios Unit 122 222 Kensal Road London W10 5BN England on 25 November 2013 (1 page)
4 November 2013Registered office address changed from Lower Ground Floor 111-113 Great Portland Street London W1W 6QQ on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Lower Ground Floor 111-113 Great Portland Street London W1W 6QQ on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Lower Ground Floor 111-113 Great Portland Street London W1W 6QQ on 4 November 2013 (1 page)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(4 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 April 2010Director's details changed for Lewis Henry Essex on 24 March 2010 (2 pages)
28 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Lewis Henry Essex on 24 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2009Return made up to 25/03/09; full list of members (3 pages)
20 May 2009Return made up to 25/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 April 2008Return made up to 25/03/08; full list of members (3 pages)
18 April 2008Return made up to 25/03/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 June 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2007Ad 01/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2007Ad 01/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 September 2006Registered office changed on 19/09/06 from: 3RD floor 42 great titchfield street london W1P 7AE (1 page)
19 September 2006Registered office changed on 19/09/06 from: 3RD floor 42 great titchfield street london W1P 7AE (1 page)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Return made up to 25/03/06; full list of members (6 pages)
27 June 2006Return made up to 25/03/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
15 April 2005Return made up to 25/03/05; full list of members (6 pages)
15 April 2005Return made up to 25/03/05; full list of members (6 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Registered office changed on 11/05/04 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page)
11 May 2004Registered office changed on 11/05/04 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
25 March 2004Incorporation (9 pages)
25 March 2004Incorporation (9 pages)