LEWIS & CO. (STREATHAM) LIMITED

Register to unlock more data on OkredoRegister

LEWIS & CO. (STREATHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01327783

Incorporation date

31/08/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EACopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1977)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon22/04/2024
Application to strike the company off the register
dot icon05/01/2024
Registered office address changed from 176 Franciscan Road London SW17 8HH to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2024-01-05
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon17/02/2022
Notification of Amul Harihar Patel as a person with significant control on 2022-02-17
dot icon17/02/2022
Cessation of Harihar Purshottam Patel as a person with significant control on 2022-02-16
dot icon21/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon22/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Sub-division of shares on 2020-02-28
dot icon05/03/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/11/2019
Appointment of Mrs Neesha Tushar Patel as a director on 2019-10-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Termination of appointment of Tushar Vinod Patel as a director on 2019-09-03
dot icon29/03/2019
Appointment of Mr Amul Harihar Patel as a director on 2019-03-27
dot icon27/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/01/2019
Termination of appointment of Harihar Purshottam Patel as a director on 2018-10-24
dot icon15/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Cancellation of shares. Statement of capital on 2013-07-30
dot icon25/07/2013
Purchase of own shares.
dot icon28/03/2013
Termination of appointment of Rajnikant Patel as a secretary
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/07/2010
Secretary's details changed for Mr Rajnikant Manubhai Patel on 2010-07-15
dot icon12/07/2010
Director's details changed for Mr Haribhar Purshottam Patel on 2010-07-09
dot icon09/07/2010
Secretary's details changed for Mr Rajinikant Manubhai Patel on 2010-07-09
dot icon30/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mr Haribhar Purshottam Patel on 2009-12-31
dot icon26/02/2010
Director's details changed for Tushar Vinod Patel on 2009-12-31
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Secretary's change of particulars / rajinikant patel / 31/12/2008
dot icon07/01/2009
Secretary's change of particulars / rajinikant patel / 31/12/2008
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/04/2007
Registered office changed on 25/04/07 from: 163 herne hill london SE24 9LR
dot icon25/04/2007
New director appointed
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 31/12/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon18/10/2004
Accounts for a small company made up to 2003-12-31
dot icon13/02/2004
Return made up to 31/12/03; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2001-12-31
dot icon28/12/2001
Return made up to 31/12/01; full list of members
dot icon14/09/2001
Accounts for a small company made up to 2000-12-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon18/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon24/12/1998
Return made up to 31/12/98; full list of members
dot icon19/08/1998
Accounts for a small company made up to 1997-12-31
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon20/08/1997
Accounts for a small company made up to 1996-12-31
dot icon20/01/1997
Director resigned
dot icon10/01/1997
Return made up to 31/12/96; full list of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon19/12/1995
Return made up to 31/12/95; full list of members
dot icon10/10/1995
Accounts for a small company made up to 1994-12-31
dot icon10/08/1995
Director resigned
dot icon09/02/1995
Return made up to 31/12/94; no change of members
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon22/04/1994
Return made up to 31/12/93; full list of members
dot icon14/02/1994
Accounts for a small company made up to 1992-12-31
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon11/08/1992
Return made up to 31/12/91; no change of members
dot icon06/07/1992
Accounts for a small company made up to 1990-12-31
dot icon05/04/1991
Return made up to 31/12/90; no change of members
dot icon26/03/1991
Accounts for a small company made up to 1989-12-31
dot icon02/05/1990
Accounts for a small company made up to 1988-12-31
dot icon08/03/1990
Particulars of mortgage/charge
dot icon08/03/1990
Particulars of mortgage/charge
dot icon08/03/1990
Particulars of mortgage/charge
dot icon15/02/1990
Return made up to 31/12/89; full list of members
dot icon20/11/1989
Director resigned
dot icon20/04/1989
Accounts for a small company made up to 1987-12-31
dot icon15/03/1989
Return made up to 31/12/88; full list of members
dot icon17/10/1988
Accounts for a small company made up to 1986-12-31
dot icon21/01/1988
Return made up to 31/12/87; full list of members
dot icon15/06/1987
Return made up to 30/06/86; full list of members
dot icon14/01/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/08/1977
Miscellaneous
dot icon31/08/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

7
2022
change arrow icon+335.58 % *

* during past year

Cash in Bank

£5,742,973.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.38M
-
0.00
1.32M
-
2022
7
4.91M
-
0.00
5.74M
-
2022
7
4.91M
-
0.00
5.74M
-

Employees

2022

Employees

7 Descended-65 % *

Net Assets(GBP)

4.91M £Ascended255.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.74M £Ascended335.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Amul Harihar Patel
Director
27/03/2019 - Present
2
Patel, Neesha Tushar
Director
31/10/2019 - Present
-
Patel, Tushar Vinod
Director
11/04/2007 - 03/09/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LEWIS & CO. (STREATHAM) LIMITED

LEWIS & CO. (STREATHAM) LIMITED is an(a) Dissolved company incorporated on 31/08/1977 with the registered office located at C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS & CO. (STREATHAM) LIMITED?

toggle

LEWIS & CO. (STREATHAM) LIMITED is currently Dissolved. It was registered on 31/08/1977 and dissolved on 16/07/2024.

Where is LEWIS & CO. (STREATHAM) LIMITED located?

toggle

LEWIS & CO. (STREATHAM) LIMITED is registered at C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EA.

What does LEWIS & CO. (STREATHAM) LIMITED do?

toggle

LEWIS & CO. (STREATHAM) LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

How many employees does LEWIS & CO. (STREATHAM) LIMITED have?

toggle

LEWIS & CO. (STREATHAM) LIMITED had 7 employees in 2022.

What is the latest filing for LEWIS & CO. (STREATHAM) LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.