About

Registered Number: 03906941
Date of Incorporation: 14/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: Montrose House, 22 Christopher Road, East Grinstead, West Sussex, RH19 3BT

 

Founded in 2000, Schwartz-lee Ltd have registered office in West Sussex, it's status in the Companies House registry is set to "Dissolved". The current directors of Schwartz-lee Ltd are listed as Jaeger, Karl Vincent, Strong, Harold, Daffin, Dorothy Jean, Siegel, Philip Sandor, Ullerick, Carolyn, Wright, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRONG, Harold 31 July 2014 - 1
Secretary Name Appointed Resigned Total Appointments
JAEGER, Karl Vincent 26 January 2017 - 1
DAFFIN, Dorothy Jean 14 January 2000 18 January 2000 1
SIEGEL, Philip Sandor 27 November 2012 31 July 2014 1
ULLERICK, Carolyn 26 September 2014 26 January 2017 1
WRIGHT, Thomas 31 July 2014 26 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
MR04 - N/A 30 January 2018
DS01 - Striking off application by a company 24 January 2018
AA - Annual Accounts 27 October 2017
AP03 - Appointment of secretary 30 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 16 October 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 29 September 2015
AR01 - Annual Return 16 January 2015
RESOLUTIONS - N/A 16 October 2014
AA - Annual Accounts 06 October 2014
AP03 - Appointment of secretary 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
RESOLUTIONS - N/A 21 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
AP03 - Appointment of secretary 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM02 - Termination of appointment of secretary 15 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 12 September 2013
AP01 - Appointment of director 12 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AP03 - Appointment of secretary 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 16 January 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AA - Annual Accounts 05 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 21 January 2011
RESOLUTIONS - N/A 13 August 2010
MG01 - Particulars of a mortgage or charge 13 August 2010
AR01 - Annual Return 17 January 2010
288b - Notice of resignation of directors or secretaries 09 July 2009
RESOLUTIONS - N/A 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
225 - Change of Accounting Reference Date 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
AA - Annual Accounts 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
287 - Change in situation or address of Registered Office 31 January 2008
AA - Annual Accounts 07 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
287 - Change in situation or address of Registered Office 26 March 2007
395 - Particulars of a mortgage or charge 03 February 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
225 - Change of Accounting Reference Date 01 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 21 January 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 19 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
NEWINC - New incorporation documents 14 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2010 Fully Satisfied

N/A

Rent deposit deed 29 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.