Company NameLewispel Investments Limited
Company StatusDissolved
Company Number00608394
CategoryPrivate Limited Company
Incorporation Date22 July 1958(65 years, 9 months ago)
Dissolution Date2 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Leonard Sidney Lewis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(44 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 02 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tavistock Court Tavistock Road
Croydon
CR9 2ED
Secretary NameLucinda Jane Lewis
NationalityBritish
StatusClosed
Appointed01 June 2007(48 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 02 May 2016)
RoleCompany Director
Correspondence Address8 Tavistock Court Tavistock Road
Croydon
CR9 2ED
Director NameDr Alan Webber
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(34 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 December 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Alexandra Road
London
NW8 0DP
Director NameSylvia Webber
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(34 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 November 2005)
RoleCompany Director
Correspondence Address17 Alexandra Road
London
NW8 0DP
Secretary NameSylvia Webber
NationalityBritish
StatusResigned
Appointed20 February 1993(34 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 February 1994)
RoleCompany Director
Correspondence Address17 Alexandra Road
London
NW8 0DP
Secretary NameKenneth Smith
NationalityBritish
StatusResigned
Appointed20 February 1994(35 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address1 Milton Road
Croydon
Surrey
CR0 2BG
Director NameShirley Anne Green
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(37 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address59a Outram Road
Croydon
Surrey
CR0 6XG
Director NameMr Miles Jason Webber
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(50 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 October 2014)
RoleDirector (Non Exec)
Country of ResidenceEngland
Correspondence Address8 Tavistock Court Tavistock Road
Croydon
CR9 2ED

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 May 2016Final Gazette dissolved following liquidation (1 page)
2 May 2016Final Gazette dissolved following liquidation (1 page)
2 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Return of final meeting in a members' voluntary winding up (18 pages)
2 February 2016Return of final meeting in a members' voluntary winding up (18 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
4 December 2014Registered office address changed from 8 Tavistock Court Tavistock Road Croydon Surrey. CR9 2ED to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from 8 Tavistock Court Tavistock Road Croydon Surrey. CR9 2ED to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from 8 Tavistock Court Tavistock Road Croydon Surrey. CR9 2ED to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 December 2014 (2 pages)
3 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-20
(1 page)
3 December 2014Appointment of a voluntary liquidator (1 page)
3 December 2014Declaration of solvency (3 pages)
3 December 2014Appointment of a voluntary liquidator (1 page)
3 December 2014Declaration of solvency (3 pages)
3 November 2014Satisfaction of charge 4 in full (1 page)
3 November 2014Satisfaction of charge 4 in full (1 page)
31 October 2014Termination of appointment of Miles Jason Webber as a director on 30 October 2014 (1 page)
31 October 2014Termination of appointment of Miles Jason Webber as a director on 30 October 2014 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
(6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 October 2010Director's details changed for Miles Jason Webber on 24 September 2010 (3 pages)
6 October 2010Director's details changed for Miles Jason Webber on 24 September 2010 (3 pages)
6 October 2010Secretary's details changed for Lucinda Jane Lewis on 24 September 2010 (3 pages)
6 October 2010Director's details changed for Leonard Sidney Lewis on 24 September 2010 (3 pages)
6 October 2010Director's details changed for Leonard Sidney Lewis on 24 September 2010 (3 pages)
6 October 2010Secretary's details changed for Lucinda Jane Lewis on 24 September 2010 (3 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Miles Jason Webber on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Miles Jason Webber on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Miles Jason Webber on 1 October 2009 (2 pages)
17 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 October 2009Memorandum and Articles of Association (11 pages)
13 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 October 2009Memorandum and Articles of Association (11 pages)
13 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2009Particulars of contract relating to shares (2 pages)
1 October 2009Particulars of contract relating to shares (2 pages)
1 October 2009Ad 29/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
1 October 2009Ad 29/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
29 September 2009Nc inc already adjusted 25/09/09 (1 page)
29 September 2009Nc inc already adjusted 25/09/09 (1 page)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Reserves capitalised 25/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Reserves capitalised 25/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 July 2008Director appointed miles jason webber (2 pages)
30 July 2008Director appointed miles jason webber (2 pages)
21 May 2008Return made up to 20/02/08; full list of members (5 pages)
21 May 2008Return made up to 20/02/08; full list of members (5 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 July 2007Secretary resigned (2 pages)
13 July 2007New secretary appointed (4 pages)
13 July 2007New secretary appointed (4 pages)
13 July 2007Secretary resigned (2 pages)
28 March 2007Return made up to 20/02/07; full list of members (6 pages)
28 March 2007Return made up to 20/02/07; full list of members (6 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
28 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 20/02/06; full list of members (5 pages)
28 March 2006Director resigned (1 page)
28 March 2006Return made up to 20/02/06; full list of members (5 pages)
28 March 2006Director resigned (1 page)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
6 May 2005Location of register of members (1 page)
6 May 2005Return made up to 20/02/05; full list of members (6 pages)
6 May 2005Location of register of members (1 page)
6 May 2005Return made up to 20/02/05; full list of members (6 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
14 February 2004Return made up to 20/02/04; full list of members (7 pages)
14 February 2004Return made up to 20/02/04; full list of members (7 pages)
22 January 2004Full accounts made up to 31 March 2003 (13 pages)
22 January 2004Full accounts made up to 31 March 2003 (13 pages)
6 March 2003Return made up to 20/02/03; full list of members (7 pages)
6 March 2003Return made up to 20/02/03; full list of members (7 pages)
17 January 2003Full accounts made up to 31 March 2002 (14 pages)
17 January 2003Full accounts made up to 31 March 2002 (14 pages)
9 December 2002New director appointed (3 pages)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (3 pages)
9 December 2002Director resigned (1 page)
7 February 2002Return made up to 20/02/02; full list of members (7 pages)
7 February 2002Return made up to 20/02/02; full list of members (7 pages)
6 December 2001Full accounts made up to 31 March 2001 (13 pages)
6 December 2001Full accounts made up to 31 March 2001 (13 pages)
27 June 2001Location of register of members (1 page)
27 June 2001Location of register of members (non legible) (1 page)
27 June 2001Location of register of members (1 page)
27 June 2001Location of register of members (non legible) (1 page)
12 June 2001Resolutions
  • RES13 ‐ Sect 320 30/04/01
(1 page)
12 June 2001Resolutions
  • RES13 ‐ Sect 320 30/04/01
(1 page)
26 February 2001Return made up to 20/02/01; full list of members (6 pages)
26 February 2001Return made up to 20/02/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (13 pages)
28 November 2000Full accounts made up to 31 March 2000 (13 pages)
28 February 2000Return made up to 20/02/00; full list of members (8 pages)
28 February 2000Return made up to 20/02/00; full list of members (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (13 pages)
13 January 2000Full accounts made up to 31 March 1999 (13 pages)
21 February 1999Return made up to 20/02/99; full list of members (7 pages)
21 February 1999Return made up to 20/02/99; full list of members (7 pages)
22 January 1999Full accounts made up to 31 March 1998 (13 pages)
22 January 1999Full accounts made up to 31 March 1998 (13 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 March 1998Return made up to 20/02/98; full list of members (7 pages)
4 March 1998Return made up to 20/02/98; full list of members (7 pages)
30 December 1997Full accounts made up to 31 March 1997 (14 pages)
30 December 1997Full accounts made up to 31 March 1997 (14 pages)
28 February 1997Return made up to 20/02/97; full list of members (7 pages)
28 February 1997Secretary's particulars changed (1 page)
28 February 1997Secretary's particulars changed (1 page)
28 February 1997Return made up to 20/02/97; full list of members (7 pages)
17 October 1996Full accounts made up to 31 March 1996 (13 pages)
17 October 1996Full accounts made up to 31 March 1996 (13 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
19 April 1996Return made up to 20/02/96; no change of members (5 pages)
19 April 1996Return made up to 20/02/96; no change of members (5 pages)
20 November 1995Full accounts made up to 31 March 1995 (13 pages)
20 November 1995Full accounts made up to 31 March 1995 (13 pages)
3 March 1995Return made up to 20/02/95; no change of members (10 pages)
3 March 1995Return made up to 20/02/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 April 1992Registered office changed on 02/04/92 from: 19A alexandra road st.john's wood london NW8 0DP (1 page)
2 April 1992Registered office changed on 02/04/92 from: 19A alexandra road st.john's wood london NW8 0DP (1 page)
25 June 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
25 June 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
30 May 1986Full accounts made up to 31 March 1985 (9 pages)
30 May 1986Full accounts made up to 31 March 1985 (9 pages)
7 June 1983Accounts made up to 31 March 1982 (6 pages)
10 May 1967Particulars of property mortgage/charge (4 pages)
10 May 1967Particulars of property mortgage/charge (4 pages)
22 July 1958Incorporation (11 pages)
22 July 1958Incorporation (11 pages)