Company NameShire Warwick Lewis Capital Markets Limited
Company StatusDissolved
Company Number08802617
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 3 months ago)
Dissolution Date24 November 2022 (1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Perry Rufus Lewis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Dilip Neil Suresh Shah
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(5 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 March 2015)
RoleProprietary Trading
Country of ResidenceUnited Kingdom
Correspondence Address12 Glendale Avenue
Edgware
Middlesex
HA8 8HG
Director NameMr Andrew Brian Rosen
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 09 June 2015)
RoleProprietary Trading
Country of ResidenceEngland
Correspondence Address2 Chartridge Close
Barnet
Hertfordshire
EN5 3LX

Contact

Websiteshirewarwicklewis.com
Email address[email protected]
Telephone020 35980639
Telephone regionLondon

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

714 at £1Shire Warwick Lewis Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,906
Cash£21,503
Current Liabilities£56,657

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 August 2020Liquidators' statement of receipts and payments to 24 June 2020 (13 pages)
20 August 2019Registered office address changed from Kingsbury House, 468 Church Lane London NW9 8UA to 26-28 Bedford Row Holborn London WC1R 4HE on 20 August 2019 (2 pages)
19 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-25
(1 page)
19 August 2019Appointment of a voluntary liquidator (3 pages)
15 July 2019Statement of affairs (7 pages)
5 February 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 714
(3 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 714
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 August 2015Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
27 August 2015Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
9 June 2015Termination of appointment of Andrew Brian Rosen as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Andrew Brian Rosen as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Andrew Brian Rosen as a director on 9 June 2015 (1 page)
10 March 2015Termination of appointment of Dilip Neil Suresh Shah as a director on 6 March 2015 (1 page)
10 March 2015Termination of appointment of Dilip Neil Suresh Shah as a director on 6 March 2015 (1 page)
10 March 2015Termination of appointment of Dilip Neil Suresh Shah as a director on 6 March 2015 (1 page)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 714
(5 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 714
(5 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 714
(5 pages)
1 December 2014Director's details changed for Mr. Andrew Brian Lewis on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr. Andrew Brian Lewis on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr. Andrew Brian Lewis on 1 December 2014 (2 pages)
29 July 2014Registered office address changed from Moor House Little Humby Grantham NG33 4HW United Kingdom to Kingsbury House, 468 Church Lane London NW9 8UA on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Moor House Little Humby Grantham NG33 4HW United Kingdom to Kingsbury House, 468 Church Lane London NW9 8UA on 29 July 2014 (1 page)
16 May 2014Appointment of Mr. Andrew Brian Lewis as a director (2 pages)
16 May 2014Appointment of Mr. Dilip Neil Suresh Shah as a director (2 pages)
16 May 2014Appointment of Mr. Dilip Neil Suresh Shah as a director (2 pages)
16 May 2014Appointment of Mr. Andrew Brian Lewis as a director (2 pages)
13 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 714
(4 pages)
13 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 714
(4 pages)
13 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 714
(4 pages)
4 December 2013Incorporation (22 pages)
4 December 2013Incorporation (22 pages)