Company NameShire Warwick Lewis Venture Capital Limited
Company StatusDissolved
Company Number09012694
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 12 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Perry Rufus Lewis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury House, 468 Church Lane
London
NW9 8UA
Director NameMr Andrew Brian Rosen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 15 May 2014)
RoleProprietary Trading
Country of ResidenceEngland
Correspondence Address3 Chartridge Close
Barnet
Hertfordshire
EN5 3LX
Director NameMr Dilip Neil Suresh Shah
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 15 May 2014)
RoleProprietary Trading
Country of ResidenceUnited Kingdom
Correspondence Address12 Glendale Avenue
Edgware
Middlesex
HA8 8HG

Location

Registered AddressKingsbury House, 468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

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

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 June 2017Confirmation statement made on 25 April 2017 with updates (9 pages)
8 June 2017Confirmation statement made on 25 April 2017 with updates (9 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 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)
17 May 2014Termination of appointment of Dillip Shah as a director (1 page)
17 May 2014Termination of appointment of Andrew Rosen as a director (1 page)
17 May 2014Termination of appointment of Dillip Shah as a director (1 page)
17 May 2014Termination of appointment of Andrew Rosen as a director (1 page)
16 May 2014Appointment of Mr. Dillip Neil Suresh Shah as a director (2 pages)
16 May 2014Appointment of Mr. Andrew Brian Rosen as a director (2 pages)
16 May 2014Appointment of Mr. Dillip Neil Suresh Shah as a director (2 pages)
16 May 2014Appointment of Mr. Andrew Brian Rosen as a director (2 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 100
(22 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 100
(22 pages)