Company NameLEW & Co Limited
Company StatusDissolved
Company Number03315099
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daren Lewis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Kennedy Avenue
Laindon West
Basildon
Essex
SS15 6LE
Secretary NameEmma Castle
NationalityBritish
StatusClosed
Appointed12 May 2003(6 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 18 September 2012)
RoleCompany Director
Correspondence Address44 Kennedy Avenue
Laindon West
Basildon
Essex
SS15 6LE
Secretary NameDarren Richard Williams
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameWendy Lewis
NationalityBritish
StatusResigned
Appointed10 February 1997(3 days after company formation)
Appointment Duration6 years, 3 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address49 Cross Green
Basildon
Essex
SS16 5QL

Location

Registered AddressPhilpot House
Station Road
Rayleigh
Essex
SS6 7HH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,299
Cash£4,970
Current Liabilities£5,900

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 1
(4 pages)
23 June 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 1
(4 pages)
23 June 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 1
(4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
11 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 June 2010Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP England on 11 June 2010 (1 page)
11 June 2010Director's details changed for Daren Lewis on 31 December 2009 (2 pages)
11 June 2010Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP England on 11 June 2010 (1 page)
11 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Daren Lewis on 31 December 2009 (2 pages)
11 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Return made up to 07/02/09; full list of members (3 pages)
11 May 2009Return made up to 07/02/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
8 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
3 March 2008Return made up to 07/02/08; full list of members (3 pages)
3 March 2008Return made up to 07/02/08; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from 4 cornhouse buildings claydons lane, rayleigh essex SS6 7UP (1 page)
29 February 2008Location of debenture register (1 page)
29 February 2008Location of debenture register (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Registered office changed on 29/02/2008 from 4 cornhouse buildings claydons lane, rayleigh essex SS6 7UP (1 page)
28 February 2008Secretary's Change of Particulars / emma castle / 28/02/2007 / HouseName/Number was: , now: 44; Street was: 73 clayburn circle, now: kennedy avenue; Area was: , now: laindon west; Post Code was: SS14 1PX, now: SS15 6LE; Country was: , now: united kingdom (1 page)
28 February 2008Secretary's change of particulars / emma castle / 28/02/2007 (1 page)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 June 2007Registered office changed on 15/06/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ (1 page)
15 June 2007Registered office changed on 15/06/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ (1 page)
29 March 2007Return made up to 07/02/07; full list of members (2 pages)
29 March 2007Return made up to 07/02/07; full list of members (2 pages)
4 October 2006Return made up to 07/02/06; full list of members (2 pages)
4 October 2006Return made up to 07/02/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2006Return made up to 07/02/05; full list of members (2 pages)
3 January 2006Return made up to 07/02/05; full list of members (2 pages)
8 November 2005Registered office changed on 08/11/05 from: second floor 81-83 high street rayleigh essex SS6 7EJ (1 page)
8 November 2005Registered office changed on 08/11/05 from: second floor 81-83 high street rayleigh essex SS6 7EJ (1 page)
22 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 October 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
30 October 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
18 February 2004Return made up to 07/02/04; full list of members (6 pages)
18 February 2004Return made up to 07/02/04; full list of members (6 pages)
2 June 2003New secretary appointed (3 pages)
2 June 2003New secretary appointed (3 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
1 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 April 2003Return made up to 07/02/03; full list of members (6 pages)
27 April 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 February 2002Return made up to 07/02/02; full list of members (6 pages)
27 February 2002Return made up to 07/02/02; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
30 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
21 February 2001Return made up to 07/02/01; full list of members (6 pages)
21 February 2001Return made up to 07/02/01; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 29 February 2000 (7 pages)
10 April 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 March 2000Return made up to 07/02/00; full list of members (6 pages)
22 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
9 February 1999Return made up to 07/02/99; no change of members (4 pages)
9 February 1999Return made up to 07/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
15 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
10 February 1998Return made up to 07/02/98; full list of members (6 pages)
10 February 1998Return made up to 07/02/98; full list of members (6 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
7 February 1997Incorporation (17 pages)