Company NameLewis Berkeley Warranties Limited
Company StatusDissolved
Company Number07006563
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Francis Mandy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Sheet Street
Windsor
Berkshire
SL4 1BY
Director NameRaymond Orminston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(same day as company formation)
RoleBuilding Surveyor
Correspondence Address54 Duke Street
Windsor
Berkshire
SL4 1SQ
Secretary NameStephen Francis Mandy
NationalityBritish
StatusClosed
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address55 Sheet Street
Windsor
Berkshire
SL4 1BY
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
16 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
16 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 October 2010Appointment of Stephen Francis Mandy as a secretary (2 pages)
6 October 2010Appointment of Stephen Francis Mandy as a secretary (2 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
(11 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
(11 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
(11 pages)
20 September 2010Statement of capital following an allotment of shares on 2 September 2009
  • GBP 100
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 2 September 2009
  • GBP 100
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 2 September 2009
  • GBP 100
(3 pages)
20 October 2009Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 20 October 2009 (1 page)
20 October 2009Appointment of Stephen Francis Mandy as a director (2 pages)
20 October 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
20 October 2009Appointment of Raymond Orminston as a director (2 pages)
20 October 2009Appointment of Stephen Francis Mandy as a director (2 pages)
20 October 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
20 October 2009Termination of appointment of John Cowdry as a director (1 page)
20 October 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 20 October 2009 (1 page)
20 October 2009Appointment of Raymond Orminston as a director (2 pages)
20 October 2009Termination of appointment of John Cowdry as a director (1 page)
2 September 2009Incorporation (30 pages)
2 September 2009Incorporation (30 pages)