Company Information for S LEWIS PLASTERING LIMITED
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
04787654
Private Limited Company
Liquidation |
Company Name | |
---|---|
S LEWIS PLASTERING LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in SS2 | |
Company Number | 04787654 | |
---|---|---|
Company ID Number | 04787654 | |
Date formed | 2003-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2020 | |
Account next due | 05/01/2022 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-30 19:58:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA KING |
||
STUART LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEZINED LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Liquidation | |
S D LEWIS PLASTERING LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-30 | Dissolved 2016-04-12 | |
PRO PLASTER LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/21 FROM 2nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STUART LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANNE KING | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS SAMANTHA KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART LEWIS | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/12 FROM 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 ANNUAL RETURN FULL LIST | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/05/09; full list of members | |
AA | 05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/05/08; full list of members | |
AA | 05/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/05/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 05/04/04 | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-05-19 |
Appointmen | 2021-05-19 |
Meetings o | 2021-04-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
Creditors Due Within One Year | 2013-04-05 | £ 43,428 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 83,053 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S LEWIS PLASTERING LIMITED
Current Assets | 2013-04-05 | £ 26,782 |
---|---|---|
Current Assets | 2012-04-05 | £ 57,647 |
Debtors | 2013-04-05 | £ 26,771 |
Debtors | 2012-04-05 | £ 57,636 |
Tangible Fixed Assets | 2013-04-05 | £ 12,940 |
Tangible Fixed Assets | 2012-04-05 | £ 17,234 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as S LEWIS PLASTERING LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | S LEWIS PLASTERING LIMITED | Event Date | 2021-05-19 |
Initiating party | Event Type | Appointmen | |
Defending party | S LEWIS PLASTERING LIMITED | Event Date | 2021-05-19 |
Company Number: 04787654 Name of Company: S LEWIS PLASTERING LIMITED Nature of Business: Construction Registered office: 2nd Floor, Finance House 20/21 Aviation Way, Southend-On-Sea SS2 6UN Principal… | |||
Initiating party | Event Type | Meetings o | |
Defending party | S LEWIS PLASTERING LIMITED | Event Date | 2021-04-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |