Company NameLevman Limited
Company StatusDissolved
Company Number01904103
CategoryPrivate Limited Company
Incorporation Date11 April 1985(38 years, 12 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRichard Frank Godson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1990(5 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressThe Wildwood Country Club
Horsham Road, Alfold
Cranleigh
Surrey
GU6 8JE
Secretary NameJoanna Beata Bobrowkz
NationalityAmerican
StatusClosed
Appointed01 August 1998(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressThe Wildwood Country Club Ltd
Horsham Road, Alfold
Cranleigh
Surrey
GU6 8JE
Director NameAnn Patricia Godson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(5 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address43 Gartmoor Gardens
London
SW19 6NX
Secretary NameAnn Patricia Godson
NationalityBritish
StatusResigned
Appointed12 October 1990(5 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address43 Gartmoor Gardens
London
SW19 6NX

Location

Registered Address587-589 Kings Road
London
SW6 2EH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
26 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
26 September 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Full accounts made up to 30 April 1999 (10 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Return made up to 27/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 July 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 August 1998Compulsory strike-off action has been discontinued (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Registered office changed on 30/07/98 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page)
30 July 1998Return made up to 12/10/97; full list of members (5 pages)
29 July 1998Return made up to 27/07/98; full list of members (6 pages)
28 July 1998Registered office changed on 28/07/98 from: 100A chalk farm road london NW1 8EJ (1 page)
28 July 1998Director's particulars changed (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
27 November 1997Receiver's abstract of receipts and payments (2 pages)
20 November 1997Receiver ceasing to act (1 page)
5 September 1997Receiver's abstract of receipts and payments (2 pages)
15 October 1996Receiver's abstract of receipts and payments (2 pages)
2 November 1995Receiver's abstract of receipts and payments (2 pages)
2 November 1995Receiver's abstract of receipts and payments (2 pages)
30 March 1995Receiver's abstract of receipts and payments (2 pages)
29 November 1993Receiver's abstract of receipts and payments (2 pages)
29 October 1992Receiver's abstract of receipts and payments (4 pages)
19 August 1992Statement of Affairs in administrative receivership following report to creditors (21 pages)
7 May 1992Administrative Receiver's report (5 pages)
4 November 1991Appointment of receiver/manager (1 page)
27 March 1991Full accounts made up to 30 April 1990 (15 pages)