LEWIS DEBT SERVICES LIMITED
Overview
Company Name | LEWIS DEBT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC237628 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEWIS DEBT SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LEWIS DEBT SERVICES LIMITED located?
Registered Office Address | Rowan House 70 Buchanan Street G1 3JF Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEWIS DEBT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
BRUCE HOWE LIMITED | Oct 03, 2002 | Oct 03, 2002 |
What are the latest accounts for LEWIS DEBT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LEWIS DEBT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 03, 2017 with no updates | 2 pages | CS01 | ||||||||||
Termination of appointment of Najib Nathoo as a director on Oct 05, 2017 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 8 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Oct 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Oct 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Oct 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jorgen Lars Olsson as a director | 3 pages | AP01 | ||||||||||
Appointment of Pontus Sardal as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Najib Abdul Nathoo as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Roland Todd as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Robert East as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Briggs as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Robert David East on Jul 15, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Oct 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Who are the officers of LEWIS DEBT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OLSSON, Jorgen Lars | Director | SE1114 35 Stockholm Sturegatan 6 Sweden | Sweden | Swedish | Chief Executive Officer | 182087760001 | ||||
SARDAL, Pontus | Director | SE1114 35 Stockholm Sturegatan 6 Sweden | Sweden | Swedish | Chief Financial Officer | 182087470001 | ||||
COLLINS, Mark William Gerard | Secretary | 9 Wentworth Avenue Whirlowdale Park S11 9QX Sheffield South Yorkshire | British | Director | 48975410001 | |||||
DOHERTY, Patrick Joseph | Secretary | 6 Elveley Drive West Ella HU10 7RU Hull East Yorkshire | British | 33917320001 | ||||||
TODD, Roland Charles William | Secretary | 70 Buchanan Street G1 3JF Glasgow Rowan House Scotland | British | 69544190003 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BRIGGS, Jonathan Mark | Director | 70 Buchanan Street G1 3JF Glasgow Rowan House Scotland | United Kingdom | British | Director | 159900690001 | ||||
COLLINS, Mark William Gerard | Director | Whitelow House Farm Whitelow Lane S17 3AG Dore, Sheffield South Yorkshire | United Kingdom | British | Director | 48975410002 | ||||
CORR, James Joseph | Director | Wold View, Rolling Hills Goodmanham YO43 3JD York North Yorkshire | United Kingdom | Scottish | Director | 71059010001 | ||||
DRUMMOND-SMITH, James Robert | Director | 70 Buchanan Street G1 3JF Glasgow Rowan House Scotland | Spain | British | Director | 138034880001 | ||||
EAST, Robert David | Director | 70 Buchanan Street G1 3JF Glasgow Rowan House Scotland | England | British | Director | 139638400002 | ||||
NATHOO, Najib Abdul | Director | Berkeley Street 2nd Floor W1J 8DW London 9 United Kingdom | England | British | Director | 89213230006 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of LEWIS DEBT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Lewis Group Limited | Jun 30, 2016 | 70 Buchanan Street G1 3JF Glasgow Rowan House | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hoist Finance Ab | Jun 30, 2016 | Sturegatan 114 35 Stockholm 6 Sweden | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0