Company NameLowndes London Limited
Company StatusDissolved
Company Number09100258
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
SIC 3661Manufacture of imitation jewellery
SIC 32130Manufacture of imitation jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Mark Charles Hutchison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2016(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Weller Street
London
SE1 1QU
Director NameMr Sundeep Singh Sagoo
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2016(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Weller Street
London
SE1 1QU
Secretary NameL&W Accountants Limited (Corporation)
StatusClosed
Appointed01 July 2017(3 years after company formation)
Appointment Duration3 years, 6 months (closed 29 December 2020)
Correspondence Address30 Charing Cross Road
London
WC2H 0DB
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameBas Accountants Limited (Corporation)
StatusResigned
Appointed17 August 2016(2 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 05 September 2016)
Correspondence Address19 Gerrard Street
2nd Floor
London
W1D 6JG
Secretary NameWave Co.Uk Limited (Corporation)
StatusResigned
Appointed01 November 2016(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 July 2017)
Correspondence Address19 Gerrard Street
London
W1D 6JG

Location

Registered Address15 Weller Street
London
SE1 1QU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Paul Justin Windsor
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 March 2019Appointment of L&W Accountants Limited as a secretary on 1 July 2017 (2 pages)
19 March 2019Termination of appointment of Wave Co.Uk Limited as a secretary on 1 July 2017 (1 page)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 November 2016Appointment of Wave Co.Uk Limited as a secretary on 1 November 2016 (2 pages)
14 November 2016Appointment of Wave Co.Uk Limited as a secretary on 1 November 2016 (2 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
9 September 2016Appointment of Mr Sundeep Singh Sagoo as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Sundeep Singh Sagoo as a director on 9 September 2016 (2 pages)
5 September 2016Appointment of Mr Mark Charles Hutchison as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mr Mark Charles Hutchison as a director on 5 September 2016 (2 pages)
5 September 2016Termination of appointment of Bas Accountants Limited as a director on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Bas Accountants Limited as a director on 5 September 2016 (1 page)
18 August 2016Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 15 Weller Street London SE1 1QU on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 15 Weller Street London SE1 1QU on 18 August 2016 (1 page)
17 August 2016Appointment of Bas Accountants Limited as a director on 17 August 2016 (2 pages)
17 August 2016Appointment of Bas Accountants Limited as a director on 17 August 2016 (2 pages)
17 August 2016Termination of appointment of Paul Justin Windsor as a director on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Paul Justin Windsor as a director on 17 August 2016 (1 page)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
24 June 2015Director's details changed for Mr Paul Justin Windsor on 16 March 2015 (2 pages)
24 June 2015Director's details changed for Mr Paul Justin Windsor on 16 March 2015 (2 pages)
14 April 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 April 2015 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
(25 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
(25 pages)