Giffnock
Glasgow
G46 7LQ
Scotland
Director Name | Mrs Sylvia Deborah Levitus |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 04 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Milverton Road Milverton Road Giffnock Glasgow G46 7LQ Scotland |
Secretary Name | Mr Raymond Saul Levitus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Milverton Road Milverton Road Giffnock Glasgow G46 7LQ Scotland |
Director Name | Mr David Clive Levitus |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2008(39 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 04 February 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Greenhill Avenue Giffnock Glasgow G46 6QX Scotland |
Director Name | Maurice Levitus |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 60 Milverton Road Giffnock Glasgow Lanarkshire G46 7LQ Scotland |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Raymond Levitus 50.00% Ordinary |
---|---|
17 at £1 | David Levitus 17.00% Ordinary |
17 at £1 | Sylvia Levitus 17.00% Ordinary |
16 at £1 | Joanne Levitus 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £290,556 |
Cash | £494 |
Current Liabilities | £3,203 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 July 1974 | Delivered on: 28 July 1974 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & flaoting charges undertaking andgoodwill all property and assets present and future including uncalled capital. Outstanding |
---|
4 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
2 March 2019 | Appointment of a voluntary liquidator (3 pages) |
2 March 2019 | Resolutions
|
2 March 2019 | Declaration of solvency (5 pages) |
11 February 2019 | Satisfaction of charge 1 in full (1 page) |
26 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 February 2017 | Director's details changed for Mrs Sylvia Deborah Levitus on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mrs Sylvia Deborah Levitus on 8 February 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Mr. Raymond Saul Levitus on 8 February 2017 (1 page) |
8 February 2017 | Director's details changed for Mr. Raymond Saul Levitus on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr. Raymond Saul Levitus on 8 February 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Mr. Raymond Saul Levitus on 8 February 2017 (1 page) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
7 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Registered office address changed from C/O Geoffrey Joseph & Co Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from C/O Geoffrey Joseph & Co Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from C/O Geoffrey Joseph & Co Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ on 6 July 2011 (1 page) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Sylvia Deborah Levitus on 10 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Sylvia Deborah Levitus on 10 February 2010 (2 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 August 2008 | Director appointed mr. David levitus (1 page) |
21 August 2008 | Director appointed mr. David levitus (1 page) |
16 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 October 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 October 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o cohen corkery and co 30 chertsey road woking surrey GU21 5AJ (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o cohen corkery and co 30 chertsey road woking surrey GU21 5AJ (1 page) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 May 2006 | Return made up to 31/12/05; full list of members
|
23 May 2006 | Return made up to 31/12/05; full list of members
|
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: 17 radley mews london W8 6JP (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: 17 radley mews london W8 6JP (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 September 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 September 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 October 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 October 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
5 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 17 radley mews london W8 6JP (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 17 radley mews london W8 6JP (1 page) |
20 January 1999 | Return made up to 31/12/98; full list of members
|
20 January 1999 | Return made up to 31/12/98; full list of members
|
2 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
11 July 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
11 July 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members
|
30 January 1996 | Return made up to 31/12/95; full list of members
|
18 May 1995 | Full accounts made up to 31 May 1994 (10 pages) |
18 May 1995 | Full accounts made up to 31 May 1994 (10 pages) |