Company NameLewtan Technologies Limited
Company StatusDissolved
Company Number05554541
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert David King
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameIsabel Gomez Vidal
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed27 October 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameStuart Frederick Lewtan
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleChief Executive Officer
Correspondence Address16 Sanderson Lane
Weston
Ma 02493
United States
Director NamePaul Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address16 Hidden Meadow Lane
New Canaan
Ct 06840
United States
Secretary NameBrian Matthew Frohn
NationalityBritish
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address224 Melrose Street
Newton
Ma 02466
United States
Director NameIra Keller
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2006(10 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 July 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address73 Ocean View Road
Swampscott
Massachusetts 01907
United States
Director NameSalil Donde
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2011(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address410 Totten Pond Road
Waltham
Massachusetts
02451

Contact

Websitewww.lewtan.com

Location

Registered Address1 Canada Square
Canary Wharf
London
E14 5FA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Moody's Analytics Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£747,332
Net Worth£404,657
Cash£15,830
Current Liabilities£122,518

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
15 January 2015Statement of company's objects (2 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(39 pages)
15 January 2015Statement of company's objects (2 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
7 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Registered office address changed from C/O Dmg Information Northcliffe House 2 Derry Street London W8 5TT to 1 Canada Square Canary Wharf London E14 5FA on 7 January 2015 (1 page)
7 January 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
7 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
7 January 2015Registered office address changed from C/O Dmg Information Northcliffe House 2 Derry Street London W8 5TT to 1 Canada Square Canary Wharf London E14 5FA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Dmg Information Northcliffe House 2 Derry Street London W8 5TT to 1 Canada Square Canary Wharf London E14 5FA on 7 January 2015 (1 page)
4 December 2014Termination of appointment of Brian Matthew Frohn as a secretary on 27 October 2014 (2 pages)
4 December 2014Termination of appointment of Salil Donde as a director on 27 October 2014 (2 pages)
4 December 2014Appointment of Mr Robert David King as a director on 27 October 2014 (3 pages)
4 December 2014Termination of appointment of Paul Sykes as a director on 27 October 2014 (2 pages)
4 December 2014Appointment of Isabel Gomez Vidal as a director on 27 October 2014 (3 pages)
4 December 2014Appointment of Mr Robert David King as a director on 27 October 2014 (3 pages)
4 December 2014Termination of appointment of Paul Sykes as a director on 27 October 2014 (2 pages)
4 December 2014Termination of appointment of Salil Donde as a director on 27 October 2014 (2 pages)
4 December 2014Appointment of Isabel Gomez Vidal as a director on 27 October 2014 (3 pages)
4 December 2014Termination of appointment of Brian Matthew Frohn as a secretary on 27 October 2014 (2 pages)
8 July 2014Full accounts made up to 30 September 2013 (21 pages)
8 July 2014Full accounts made up to 30 September 2013 (21 pages)
17 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(5 pages)
17 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (20 pages)
4 July 2013Full accounts made up to 30 September 2012 (20 pages)
7 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 30 September 2011 (19 pages)
3 October 2012Full accounts made up to 30 September 2011 (19 pages)
5 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
14 September 2011Termination of appointment of Ira Keller as a director (1 page)
14 September 2011Appointment of Salil Donde as a director (2 pages)
14 September 2011Termination of appointment of Ira Keller as a director (1 page)
14 September 2011Appointment of Salil Donde as a director (2 pages)
31 March 2011Full accounts made up to 30 September 2010 (16 pages)
31 March 2011Full accounts made up to 30 September 2010 (16 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
21 November 2009Secretary's details changed for Brian Matthew Frohn on 19 November 2009 (1 page)
21 November 2009Director's details changed for Ira Keller on 31 October 2009 (2 pages)
21 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
21 November 2009Secretary's details changed for Brian Matthew Frohn on 19 November 2009 (1 page)
21 November 2009Director's details changed for Paul Sykes on 31 October 2009 (2 pages)
21 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
21 November 2009Director's details changed for Ira Keller on 31 October 2009 (2 pages)
21 November 2009Director's details changed for Paul Sykes on 31 October 2009 (2 pages)
1 August 2009Full accounts made up to 30 September 2008 (15 pages)
1 August 2009Full accounts made up to 30 September 2008 (15 pages)
9 October 2008Return made up to 04/10/08; full list of members (3 pages)
9 October 2008Return made up to 04/10/08; full list of members (3 pages)
14 March 2008Full accounts made up to 30 September 2007 (14 pages)
14 March 2008Full accounts made up to 30 September 2007 (14 pages)
11 October 2007Return made up to 06/09/07; full list of members (2 pages)
11 October 2007Return made up to 06/09/07; full list of members (2 pages)
1 February 2007Full accounts made up to 30 September 2006 (14 pages)
1 February 2007Full accounts made up to 30 September 2006 (14 pages)
2 January 2007New director appointed (1 page)
2 January 2007Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2007Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2007New director appointed (1 page)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
6 September 2005Incorporation (18 pages)
6 September 2005Incorporation (18 pages)