Company NameLISA Berwin Communications Limited
Company StatusDissolved
Company Number07343232
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)
Dissolution Date29 October 2019 (4 years, 6 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 NameMs Lisa Abbi Berwin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(same day as company formation)
RolePublic Relations Officer
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Simon Richard Ellis Berwin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(same day as company formation)
RoleSuit Manufacturer
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMs Lisa Abbi Berwin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RolePublic Relations Officer
Country of ResidenceUnited Kingdom
Correspondence Address17a Cranley Gardens
London
N10 3AA

Contact

Websitelisaberwin.co.uk
Telephone020 30111168
Telephone regionLondon

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Lisa Abbi Berwin
80.00%
Ordinary
20 at £1Simon Richard Ellis Berwin
20.00%
Ordinary

Financials

Year2014
Net Worth£18,926
Cash£26,147
Current Liabilities£24,204

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End22 February

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
5 August 2019Application to strike the company off the register (4 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Previous accounting period shortened from 23 February 2018 to 22 February 2018 (1 page)
20 November 2018Previous accounting period shortened from 24 February 2018 to 23 February 2018 (1 page)
7 November 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
10 October 2018Change of details for Mrs Lisa Abbi Berwin as a person with significant control on 5 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Simon Richard Ellis Berwin on 5 October 2018 (2 pages)
10 October 2018Director's details changed for Ms Lisa Abbi Berwin on 5 October 2018 (2 pages)
16 May 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
21 February 2018Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
21 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
21 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
26 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 September 2017Director's details changed for Ms Lisa Abbi Berwin on 5 September 2017 (2 pages)
15 September 2017Director's details changed for Ms Lisa Abbi Berwin on 5 September 2017 (2 pages)
15 September 2017Change of details for Mrs Lisa Abbi Berwin as a person with significant control on 5 September 2017 (2 pages)
15 September 2017Change of details for Mrs Lisa Abbi Berwin as a person with significant control on 5 September 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Notification of Lisa Abbi Berwin as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Lisa Abbi Berwin as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 February 2017Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
27 February 2017Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
28 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
28 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
14 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
21 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
4 March 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
4 March 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
10 February 2015Director's details changed for Ms Lisa Abbi Berwin on 12 January 2015 (2 pages)
10 February 2015Director's details changed for Ms Lisa Abbi Berwin on 12 January 2015 (2 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 January 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 2 January 2013 (1 page)
11 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
18 September 2012Director's details changed for Mr Simon Richard Ellis Berwin on 10 August 2012 (2 pages)
18 September 2012Director's details changed for Mr Simon Richard Ellis Berwin on 10 August 2012 (2 pages)
18 September 2012Director's details changed for Ms Lisa Abbi Berwin on 10 August 2012 (2 pages)
18 September 2012Registered office address changed from 2 Nd Floor Eastgate House, 16-19 Eastcastle Street London W1W 8DA United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 2 Nd Floor Eastgate House, 16-19 Eastcastle Street London W1W 8DA United Kingdom on 18 September 2012 (1 page)
18 September 2012Director's details changed for Ms Lisa Abbi Berwin on 10 August 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
24 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
15 September 2010Termination of appointment of Lisa Berwin as a director (1 page)
15 September 2010Termination of appointment of Lisa Berwin as a director (1 page)
14 September 2010Appointment of Ms Lisa Abbi Berwin as a director (2 pages)
14 September 2010Appointment of Ms Lisa Abbi Berwin as a director (2 pages)
11 August 2010Incorporation (23 pages)
11 August 2010Incorporation (23 pages)