Stockholm
Se1114 35
Director Name | Mr Pontus Sardal |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 08 August 2013(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 May 2018) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Sturegatan 6 Stockholm Se1114 35 |
Director Name | Mr Mark William Gerard Collins |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelow House Farm Whitelow Lane Dore, Sheffield South Yorkshire S17 3AG |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 October 2002(4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Patrick Joseph Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 6 Elveley Drive West Ella Hull East Yorkshire HU10 7RU |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Secretary Name | Mr Roland Charles William Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House 70 Buchanan Street Glasgow G1 3JF Scotland |
Director Name | Mr James Robert Drummond-Smith |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Rowan House 70 Buchanan Street Glasgow G1 3JF Scotland |
Director Name | Mr Robert David East |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House 70 Buchanan Street Glasgow G1 3JF Scotland |
Director Name | Mr Jonathan Mark Briggs |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 70 Buchanan Street Glasgow G1 3JF Scotland |
Director Name | Mr Najib Abdul Nathoo |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Berkeley Street 2nd Floor London W1J 8DW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | lewisgroup.co.uk |
---|
Registered Address | Rowan House 70 Buchanan Street Glasgow G1 3JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Lewis Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2018 | Application to strike the company off the register (3 pages) |
29 January 2018 | Confirmation statement made on 3 October 2017 with no updates (2 pages) |
3 January 2018 | Termination of appointment of Najib Nathoo as a director on 5 October 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2017 | Confirmation statement made on 3 October 2016 with updates (8 pages) |
13 February 2017 | Confirmation statement made on 3 October 2016 with updates (8 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
5 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 October 2013 | Appointment of Jorgen Lars Olsson as a director (3 pages) |
16 October 2013 | Appointment of Pontus Sardal as a director (3 pages) |
16 October 2013 | Appointment of Jorgen Lars Olsson as a director (3 pages) |
16 October 2013 | Appointment of Pontus Sardal as a director (3 pages) |
1 October 2013 | Termination of appointment of Roland Todd as a secretary (2 pages) |
1 October 2013 | Termination of appointment of Robert East as a director (2 pages) |
1 October 2013 | Termination of appointment of Jonathan Briggs as a director (2 pages) |
1 October 2013 | Appointment of Mr Najib Abdul Nathoo as a director (3 pages) |
1 October 2013 | Appointment of Mr Najib Abdul Nathoo as a director (3 pages) |
1 October 2013 | Termination of appointment of Roland Todd as a secretary (2 pages) |
1 October 2013 | Termination of appointment of Robert East as a director (2 pages) |
1 October 2013 | Termination of appointment of Jonathan Briggs as a director (2 pages) |
26 July 2013 | Director's details changed for Mr Robert David East on 15 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Robert David East on 15 July 2013 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
17 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 December 2011 | Termination of appointment of James Drummond-Smith as a director (1 page) |
7 December 2011 | Termination of appointment of James Drummond-Smith as a director (1 page) |
21 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Registered office address changed from Rowan House 70 Buchanan Street Glasgow EH7 4HH on 21 October 2011 (1 page) |
21 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Registered office address changed from Rowan House 70 Buchanan Street Glasgow EH7 4HH on 21 October 2011 (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 May 2011 | Appointment of Mr Jonathan Mark Briggs as a director (2 pages) |
9 May 2011 | Appointment of Mr Jonathan Mark Briggs as a director (2 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
10 November 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr James Robert Drummond-Smith on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr James Robert Drummond-Smith on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr James Robert Drummond-Smith on 1 October 2009 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
17 July 2009 | Director appointed robert david east (2 pages) |
17 July 2009 | Director appointed robert david east (2 pages) |
16 July 2009 | Memorandum and Articles of Association (5 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Memorandum and Articles of Association (5 pages) |
16 July 2009 | Resolutions
|
14 July 2009 | Appointment terminated director james corr (1 page) |
14 July 2009 | Appointment terminated director mark collins (1 page) |
14 July 2009 | Appointment terminated director james corr (1 page) |
14 July 2009 | Appointment terminated director mark collins (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
11 May 2009 | Director appointed james robert drummond-smith (3 pages) |
11 May 2009 | Director appointed james robert drummond-smith (3 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
22 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
22 October 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
26 June 2004 | Secretary resigned (1 page) |
26 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
2 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
2 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
21 November 2002 | Company name changed bruce howe LIMITED\certificate issued on 21/11/02 (2 pages) |
21 November 2002 | Company name changed bruce howe LIMITED\certificate issued on 21/11/02 (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
3 October 2002 | Incorporation (15 pages) |
3 October 2002 | Incorporation (15 pages) |