Company NameJohn Lewis Associates Limited
Company StatusDissolved
Company Number05599578
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date9 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Daniel Stephen Fitzwater
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuro House High Road
London
N20 9YZ
Director NameMr Paul John Lewis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 09 February 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressEuro House 1394 High Road
London
N20 9YZ
Director NameMr Wayne Quintin Mullins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 09 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuro House 1394 High Road
London
N20 9YZ
Director NameJohn Kenneth Lewis
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleArchitect
Correspondence Address21 Garrick Gardens
West Molesey
Surrey
KT8 1SL
Secretary NameMr Graham Wilson
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address84a Queens Road
Walton On Thames
Surrey
KT12 5LN
Director NameSteven Anthony Johnston
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuro House 1394 High Road
London
N20 9YZ
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameJames Crosby Secretarial Services Ltd (Corporation)
StatusResigned
Appointed29 February 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2009)
Correspondence AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£727,967
Cash£100,520
Current Liabilities£401,513

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

9 November 2017Return of final meeting in a members' voluntary winding up (27 pages)
5 September 2017Liquidators' statement of receipts and payments to 30 June 2017 (14 pages)
13 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (8 pages)
22 July 2015Registered office address changed from Euro House, 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 July 2015 (2 pages)
21 July 2015Declaration of solvency (3 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Termination of appointment of Steven Anthony Johnston as a director on 9 June 2015 (2 pages)
25 June 2015Termination of appointment of Steven Anthony Johnston as a director on 9 June 2015 (2 pages)
25 November 2014Director's details changed for Mr Daniel Stephen Fitzwater on 12 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Paul John Lewis on 12 November 2014 (2 pages)
25 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(7 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Sub-division of shares on 6 April 2014 (5 pages)
9 June 2014Sub-division of shares on 6 April 2014 (5 pages)
9 June 2014Resolutions
  • RES13 ‐ That 1 issued ordinary share of £1 in the capital of the company be and is sub-divided as 100 ordinary shares of £0.01 each. 06/04/2014
(1 page)
28 November 2013Annual return made up to 21 October 2013 with a full list of shareholders (6 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Appointment of Wayne Mullins as a director (3 pages)
9 September 2013Appointment of Steven Anthony Johnston as a director (3 pages)
21 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
13 November 2012Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
18 November 2011Director's details changed for Mr Daniel Stephen Fitzwater on 31 October 2011 (2 pages)
26 September 2011Director's details changed for Mr Daniel Stephen Fitzwater on 5 August 2011 (3 pages)
26 September 2011Director's details changed for Mr Daniel Stephen Fitzwater on 5 August 2011 (3 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 January 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
16 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
16 December 2010Termination of appointment of James Crosby Secretarial Services Ltd as a secretary (1 page)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 April 2010Registered office address changed from Kings House 30 Station Way Cheam Sutton Surrey SM3 8SQ on 23 April 2010 (2 pages)
28 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (14 pages)
8 July 2009Director appointed daniel stephen fitzwater (1 page)
8 July 2009Director appointed paul john lewis (1 page)
8 July 2009Appointment terminated director john lewis (1 page)
1 December 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
27 November 2008Return made up to 21/10/08; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
7 March 2008Secretary appointed james crosby secretarial services LTD (1 page)
6 March 2008Appointment terminated secretary graham wilson (1 page)
18 February 2008Return made up to 21/10/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
20 November 2006Return made up to 21/10/06; full list of members (6 pages)
25 November 2005Registered office changed on 25/11/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Secretary resigned (1 page)
21 October 2005Incorporation (18 pages)