Company NameFawkes & Lewis Limited
Company StatusDissolved
Company Number06063287
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameAndrew Callum Nadale Fawkes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Star Lane Industrial Estate, Star Lane
Great Wakering
Southend-On-Sea
SS3 0PJ
Director NameMs Nastassja Jade Simensky
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Star Lane Industrial Estate, Star Lane
Great Wakering
Southend-On-Sea
SS3 0PJ
Director NameBrenda Fawkes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Weare Gifford
Shoeburyness
Essex
SS3 8AB
Director NameMr John Nadale Fawkes
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Weare Gifford
Shoeburyness
Southend On Sea
Essex
SS3 8AB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBrenda Fawkes
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Weare Gifford
Shoeburyness
Essex
SS3 8AB
Director NameMr John Nadale Fawkes
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hawkridge
Shoeburyness
Southend-On-Sea
SS3 8AU
Director NameMrs Brenda Mabel Fawkes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hawkridge
Shoeburyness
Southend-On-Sea
SS3 8AU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address17 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardWest Shoebury
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Andrew Fawkes
50.00%
Ordinary
50 at £1Nastassja Simensky
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,380
Current Liabilities£36,380

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA to 17 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QL on 19 June 2015 (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Ms Nastassja Jade Simensky on 20 January 2013 (2 pages)
2 April 2013Director's details changed for Andrew Callum Nadale Fawkes on 20 January 2013 (2 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Termination of appointment of Brenda Fawkes as a director (1 page)
23 April 2012Termination of appointment of John Fawkes as a director (1 page)
16 March 2012Director's details changed for Andrew Callum Nadale Fawkes on 23 January 2012 (2 pages)
16 March 2012Director's details changed for Brenda Fawkes on 23 January 2012 (2 pages)
16 March 2012Director's details changed for Mr John Nadale Fawkes on 23 January 2012 (2 pages)
16 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
3 January 2012Appointment of Nastassja Jade Simensky as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 July 2010Appointment of Brenda Fawkes as a director (2 pages)
24 July 2010Appointment of John Nadale Fawkes as a director (2 pages)
20 July 2010Appointment of Andrew Callum Nadale Fawkes as a director (2 pages)
19 July 2010Termination of appointment of John Fawkes as a director (1 page)
19 July 2010Termination of appointment of Brenda Fawkes as a director (1 page)
19 July 2010Termination of appointment of Brenda Fawkes as a secretary (1 page)
31 March 2010Amended accounts made up to 31 March 2009 (4 pages)
4 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Brenda Fawkes on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Brenda Fawkes on 4 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 April 2009Return made up to 23/01/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 February 2008Return made up to 23/01/08; full list of members (2 pages)
5 June 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007Registered office changed on 05/02/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 February 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
23 January 2007Incorporation (14 pages)