Company NameLevman (Holdings) Limited
Company StatusDissolved
Company Number02380668
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 12 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Frank Godson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1990(1 year, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressThe Wildwood Country Club
Horsham Road, Alfold
Cranleigh
Surrey
GU6 8JE
Secretary NameJoanna Beata Bobrowkz
NationalityAmerican
StatusClosed
Appointed10 May 1998(9 years after company formation)
Appointment Duration4 years, 8 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address13 Coleherne Mews
London
SW10 9DZ
Secretary NameAnn Patricia Godson
NationalityBritish
StatusResigned
Appointed08 November 1990(1 year, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 May 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 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2002Application for striking-off (1 page)
26 March 2002Accounts made up to 30 April 2001 (1 page)
22 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000Accounts made up to 30 April 2000 (3 pages)
25 May 2000Return made up to 08/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Accounts made up to 30 April 1999 (3 pages)
9 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 August 1998Return made up to 31/05/98; full list of members (5 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)
29 July 1998Return made up to 08/05/91; full list of members (6 pages)
28 July 1998Director's particulars changed (1 page)
28 July 1998Registered office changed on 28/07/98 from: 100A chalk farm road london NW1 8EJ (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
27 November 1997Receiver's abstract of receipts and payments (2 pages)
21 November 1997Receiver ceasing to act (1 page)
5 September 1997Receiver's abstract of receipts and payments (2 pages)
17 September 1996Receiver's abstract of receipts and payments (2 pages)
11 October 1995Receiver's abstract of receipts and payments (4 pages)