About

Registered Number: 00319734
Date of Incorporation: 19/10/1936 (87 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: Turnberry House 1404-1410 High Road, Whetstone, London, N20 9BH

 

Founded in 1936, Watson & Lewis Ltd has its registered office in London, it has a status of "Dissolved". There is one director listed for Watson & Lewis Ltd in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGGE, Ian David N/A 31 October 1991 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
DISS40 - Notice of striking-off action discontinued 25 August 2017
AC92 - N/A 13 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2016
L64.07 - Release of Official Receiver 31 May 2016
COCOMP - Order to wind up 07 August 2015
AA01 - Change of accounting reference date 30 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 30 March 2012
DISS40 - Notice of striking-off action discontinued 27 September 2011
AR01 - Annual Return 26 September 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
AD01 - Change of registered office address 11 August 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 04 August 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 23 June 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 30 July 2007
363s - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 05 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
AA - Annual Accounts 21 May 2001
287 - Change in situation or address of Registered Office 07 March 2001
287 - Change in situation or address of Registered Office 06 November 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 29 June 2000
363(353) - N/A 29 June 2000
363(190) - N/A 29 June 2000
AA - Annual Accounts 28 July 1999
363a - Annual Return 23 June 1999
363s - Annual Return 17 June 1998
288c - Notice of change of directors or secretaries or in their particulars 18 May 1998
363a - Annual Return 10 May 1998
363(190) - N/A 10 May 1998
AA - Annual Accounts 05 May 1998
DISS40 - Notice of striking-off action discontinued 03 February 1998
AA - Annual Accounts 29 January 1998
GAZ1 - First notification of strike-off action in London Gazette 18 November 1997
288 - N/A 05 August 1996
363a - Annual Return 05 August 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 09 June 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 05 June 1994
AA - Annual Accounts 03 June 1994
AA - Annual Accounts 23 June 1993
363s - Annual Return 25 May 1993
AUD - Auditor's letter of resignation 19 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
AA - Annual Accounts 23 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 August 1992
363s - Annual Return 23 June 1992
288 - N/A 04 December 1991
AA - Annual Accounts 31 October 1991
RESOLUTIONS - N/A 17 October 1991
RESOLUTIONS - N/A 17 October 1991
RESOLUTIONS - N/A 17 October 1991
RESOLUTIONS - N/A 17 October 1991
363b - Annual Return 01 August 1991
288 - N/A 11 March 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 06 July 1990
RESOLUTIONS - N/A 22 December 1989
288 - N/A 24 November 1989
288 - N/A 14 November 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 14 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1989
AA - Annual Accounts 15 August 1989
287 - Change in situation or address of Registered Office 15 August 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
363 - Annual Return 28 September 1988
363 - Annual Return 27 August 1987
AA - Annual Accounts 27 March 1987
363 - Annual Return 24 January 1987
AA - Annual Accounts 07 June 1986
MISC - Miscellaneous document 19 October 1936
NEWINC - New incorporation documents 19 October 1936

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.