Company NameDavid Lewis (General Insurance) Services Limited
Company StatusDissolved
Company Number04723403
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Stanley Lewis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressCommonside Common Lane
Stock
Ingatestone
Essex
CM4 9LP
Secretary NameSally Lewis
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleSecretary
Correspondence AddressCommonside Common Lane
Stock
Ingatestone
Essex
CM4 9LP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£15,252
Cash£14,070
Current Liabilities£771

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
20 June 2011Application to strike the company off the register (3 pages)
20 June 2011Application to strike the company off the register (3 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2
(4 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2
(4 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2
(4 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 April 2008Return made up to 04/04/08; full list of members (3 pages)
14 April 2008Return made up to 04/04/08; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Return made up to 04/04/07; full list of members (6 pages)
26 April 2007Return made up to 04/04/07; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006Return made up to 04/04/06; full list of members (6 pages)
5 April 2006Return made up to 04/04/06; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 April 2005Return made up to 04/04/05; full list of members (6 pages)
7 April 2005Return made up to 04/04/05; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 April 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
(6 pages)
6 April 2004Return made up to 04/04/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
27 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
23 April 2003Registered office changed on 23/04/03 from: 21 bentalls complex colchester road, heybridge maldon essex CM9 4NW (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 21 bentalls complex colchester road, heybridge maldon essex CM9 4NW (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (2 pages)
16 April 2003Director resigned (2 pages)
16 April 2003Registered office changed on 16/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
16 April 2003Secretary resigned (2 pages)
16 April 2003Registered office changed on 16/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
16 April 2003Director resigned (2 pages)
4 April 2003Incorporation (14 pages)
4 April 2003Incorporation (14 pages)