T M LEWIN (SHIRTMAKERS) LIMITED
Status | DISSOLVED |
Company No. | 01854490 |
Category | Private Limited Company |
Incorporated | 11 Oct 1984 |
Age | 39 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 years, 6 months, 26 days |
SUMMARY
T M LEWIN (SHIRTMAKERS) LIMITED is an dissolved private limited company with number 01854490. It was incorporated 39 years, 7 months, 25 days ago, on 11 October 1984 and it was dissolved 2 years, 6 months, 26 days ago, on 09 November 2021. The company address is 6-7 St. Cross Street Courtyard, London, EC1N 8UA.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 04 Oct 2020
Action Date: 04 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-04
Officer name: Christopher Paul Banner
Documents
Termination director company with name termination date
Date: 08 Jun 2020
Action Date: 24 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Lombardo
Termination date: 2020-05-24
Documents
Appoint person director company with name date
Date: 26 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-12
Officer name: Mr Robert Schneiderman
Documents
Termination director company with name termination date
Date: 26 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Isaac
Termination date: 2020-02-25
Documents
Termination secretary company with name termination date
Date: 26 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-25
Officer name: Robert John Isaac
Documents
Termination director company with name termination date
Date: 26 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Quinn
Termination date: 2020-02-25
Documents
Appoint person director company with name date
Date: 26 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Banner
Appointment date: 2020-02-25
Documents
Appoint person director company with name date
Date: 26 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Lombardo
Appointment date: 2020-02-25
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type dormant
Date: 22 Nov 2019
Action Date: 23 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-23
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 24 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-24
Documents
Change account reference date company previous shortened
Date: 24 Oct 2018
Action Date: 24 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-24
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type dormant
Date: 28 Dec 2017
Action Date: 25 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-25
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type full
Date: 01 Dec 2016
Action Date: 27 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-27
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type full
Date: 07 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Steven Francomb
Termination date: 2015-07-31
Documents
Appoint person director company with name date
Date: 26 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-31
Officer name: Robert John Isaac
Documents
Mortgage satisfy charge full
Date: 07 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 07 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 018544900008
Documents
Mortgage satisfy charge full
Date: 07 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Accounts with accounts type full
Date: 28 Jan 2015
Action Date: 01 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Aug 2014
Action Date: 15 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 018544900008
Charge creation date: 2014-08-15
Documents
Statement of companys objects
Date: 14 Jul 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 14 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type full
Date: 18 Dec 2013
Action Date: 02 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-02
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Change sail address company with old address
Date: 13 Feb 2013
Category: Address
Type: AD02
Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
Documents
Termination director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Costa Procopi
Documents
Accounts with accounts type full
Date: 06 Dec 2012
Action Date: 03 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-03
Documents
Appoint person director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Costa Procopi
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type full
Date: 02 Dec 2011
Action Date: 26 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type full
Date: 09 Nov 2010
Action Date: 27 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-27
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Move registers to sail company
Date: 02 Feb 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 01 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Robert John Isaac
Documents
Accounts with accounts type full
Date: 23 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 22/01/2009 from 40 progress road leigh on sea essex SS9 5YL
Documents
Accounts with accounts type full
Date: 03 Dec 2008
Action Date: 23 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-23
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 2007
Action Date: 24 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-24
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Jan 2007
Action Date: 25 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-25
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 26 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 24 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Jan 2006
Action Date: 27 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-27
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Dec 2003
Action Date: 01 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-01
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/03; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 2002
Action Date: 02 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-02
Documents
Legacy
Date: 07 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/02; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 2001
Action Date: 25 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-25
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Jan 2001
Action Date: 27 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-27
Documents
Legacy
Date: 12 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 20 Jun 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 18 Sep 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Sep 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type full
Date: 18 Dec 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 13 Nov 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 15 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Jul 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 02 May 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 08 Nov 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 22 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Some Companies
R/O, 144 HIGH STREET WATFORD,WATFORD,WD17 2EN
Number: | 10355581 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 STATION STREET,HOLYHEAD,LL65 2AF
Number: | 11245406 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEN Y CAE CILCAIN ROAD,MOLD,CH7 5EH
Number: | 11711060 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HEARTLANDS PLACE,BIRMINGHAM,B8 1TA
Number: | 10241567 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRUCTURAL STAINLESS TUBES LIMITED
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 03590347 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 ORDE WINGATE WAY,STOCKTON ON TEES,TS19 0GA
Number: | 01886771 |
Status: | ACTIVE |
Category: | Private Limited Company |