About

Registered Number: 04823680
Date of Incorporation: 07/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2016 (8 years and 3 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Based in London, Lewis Ball & Co Ltd was registered on 07 July 2003, it's status at Companies House is "Dissolved". The organisation has no directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 October 2015
4.68 - Liquidator's statement of receipts and payments 28 August 2015
4.68 - Liquidator's statement of receipts and payments 12 August 2014
4.68 - Liquidator's statement of receipts and payments 07 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2012
RESOLUTIONS - N/A 04 July 2012
AD01 - Change of registered office address 04 July 2012
4.20 - N/A 04 July 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 14 April 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 26 May 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 April 2010
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 08 August 2008
RESOLUTIONS - N/A 23 June 2008
123 - Notice of increase in nominal capital 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 08 February 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 19 August 2005
287 - Change in situation or address of Registered Office 16 September 2004
363s - Annual Return 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
395 - Particulars of a mortgage or charge 24 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
225 - Change of Accounting Reference Date 17 September 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2003 Outstanding

N/A

Debenture 18 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.