London
E14 5NR
Director Name | Mr Dilip Neil Suresh Shah |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 March 2015) |
Role | Proprietary Trading |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glendale Avenue Edgware Middlesex HA8 8HG |
Director Name | Mr Andrew Brian Rosen |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 09 June 2015) |
Role | Proprietary Trading |
Country of Residence | England |
Correspondence Address | 2 Chartridge Close Barnet Hertfordshire EN5 3LX |
Website | shirewarwicklewis.com |
---|---|
Email address | [email protected] |
Telephone | 020 35980639 |
Telephone region | London |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
714 at £1 | Shire Warwick Lewis Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,906 |
Cash | £21,503 |
Current Liabilities | £56,657 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 August 2020 | Liquidators' statement of receipts and payments to 24 June 2020 (13 pages) |
---|---|
20 August 2019 | Registered 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 2019 | Resolutions
|
19 August 2019 | Appointment of a voluntary liquidator (3 pages) |
15 July 2019 | Statement of affairs (7 pages) |
5 February 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 August 2015 | Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
27 August 2015 | Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
9 June 2015 | Termination of appointment of Andrew Brian Rosen as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Andrew Brian Rosen as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Andrew Brian Rosen as a director on 9 June 2015 (1 page) |
10 March 2015 | Termination of appointment of Dilip Neil Suresh Shah as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Dilip Neil Suresh Shah as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Dilip Neil Suresh Shah as a director on 6 March 2015 (1 page) |
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
1 December 2014 | Director's details changed for Mr. Andrew Brian Lewis on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr. Andrew Brian Lewis on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr. Andrew Brian Lewis on 1 December 2014 (2 pages) |
29 July 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr. Andrew Brian Lewis as a director (2 pages) |
16 May 2014 | Appointment of Mr. Dilip Neil Suresh Shah as a director (2 pages) |
16 May 2014 | Appointment of Mr. Dilip Neil Suresh Shah as a director (2 pages) |
16 May 2014 | Appointment of Mr. Andrew Brian Lewis as a director (2 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
4 December 2013 | Incorporation (22 pages) |
4 December 2013 | Incorporation (22 pages) |