Company NameLevy Siblings Limited
Company StatusDissolved
Company Number02569844
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 3 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)
Previous NamesSpeed 992 Limited and J.W. Pike Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Isaac Samuel Levy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityZimbabwean
StatusClosed
Appointed05 November 2012(21 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence Address7 Highview
5 Holford Road
London
NW3 1AG
Director NameMr Maurice Samuel Levy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityZimbabwean
StatusClosed
Appointed05 November 2012(21 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence Address7 Highview
5 Holford Road
London
NW3 1AG
Secretary NameMr Julius Levinkind
StatusClosed
Appointed18 December 2014(24 years after company formation)
Appointment Duration3 years, 8 months (closed 28 August 2018)
RoleCompany Director
Correspondence AddressFlat 7, Highview 5 Holford Road
London
NW3 1AG
Director NameMr Terence Arthur Lambert
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration16 years (resigned 28 December 2007)
RoleBuyer
Correspondence Address32 Cambourne Avenue
Edmonton
London
N9 8QG
Director NameMr Julius Levinkind
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 July 1992)
RoleChartered Accountant
Correspondence Address36a Grayton Road
Hampstead
London
NW3 2XT
Director NameMrs Ivone Lopes
Date of BirthMarch 1928 (Born 96 years ago)
NationalityPortuguese
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration21 years, 6 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Gloucester Gardens
Cockfosters
Barnet
Hertfordshire
EN4 0QP
Director NameMr Anthony James Roethenbaugh
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 11 April 2002)
RoleSales Director
Correspondence Address3 Rushdene Avenue
Barnet
Hertfordshire
EN4 8EN
Director NameMrs Daphne Marion Roethenbaugh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 1996)
RoleSecretary
Correspondence Address53 Oakwood Park Road
Southgate
London
N14 6QD
Secretary NameMrs Daphne Marion Roethenbaugh
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address53 Oakwood Park Road
Southgate
London
N14 6QD
Secretary NameJose Lopes
NationalityPortuguese
StatusResigned
Appointed27 September 1996(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 June 2004)
RoleSecretary
Correspondence Address72 Gloucester Gardens
Cockfosters
Hertfordshire
EN4 0QP
Secretary NameMr Julius Levinkind
NationalityEnglish
StatusResigned
Appointed02 July 2004(13 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Highview
5 Holford Road
London
NW3 1AG
Secretary NameRadha Lorraine De Silva
NationalityBritish
StatusResigned
Appointed14 January 2005(14 years after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Nile Drive
Edmonton
London
N9 0FH

Contact

Websitejwpike.net
Email address[email protected]
Telephone020 88079924
Telephone regionLondon

Location

Registered Address7 Highview
5 Holford Road
London
NW3 1AG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

228.7k at £1J.w. Pike (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£704,412
Cash£41,875
Current Liabilities£15,667

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
4 June 2018Application to strike the company off the register (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 September 2017Cessation of Maurice Samuel Levy as a person with significant control on 16 August 2017 (1 page)
18 September 2017Cessation of Maurice Samuel Levy as a person with significant control on 16 August 2017 (1 page)
18 September 2017Cessation of Isaac Samuel Levy as a person with significant control on 16 August 2017 (1 page)
18 September 2017Cessation of Isaac Samuel Levy as a person with significant control on 16 August 2017 (1 page)
30 July 2017Change of details for Mr Isaac Samuel Levy as a person with significant control on 6 May 2016 (2 pages)
30 July 2017Change of details for Mr Isaac Samuel Levy as a person with significant control on 6 May 2016 (2 pages)
30 July 2017Notification of Isaac Samuel Levy as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Notification of Maurice Samuel Levy as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Notification of Isaac Samuel Levy as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Notification of Maurice Samuel Levy as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Notification of Maurice Samuel Levy as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Notification of Maurice Samuel Levy as a person with significant control on 30 July 2017 (2 pages)
30 July 2017Notification of Isaac Samuel Levy as a person with significant control on 30 July 2017 (2 pages)
30 July 2017Notification of Isaac Samuel Levy as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 228,703
(4 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 228,703
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 January 2015Appointment of Mr Julius Levinkind as a secretary on 18 December 2014 (2 pages)
26 January 2015Termination of appointment of Radha Lorraine De Silva as a secretary on 18 December 2014 (1 page)
26 January 2015Termination of appointment of Radha Lorraine De Silva as a secretary on 18 December 2014 (1 page)
26 January 2015Appointment of Mr Julius Levinkind as a secretary on 18 December 2014 (2 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 228,703
(4 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 228,703
(4 pages)
6 May 2014Registered office address changed from Unit 9B Eley Industrial Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Unit 9B Eley Industrial Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Unit 9B Eley Industrial Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page)
10 January 2014Company name changed J.W. pike LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2013-12-12
(3 pages)
10 January 2014Change of name notice (2 pages)
10 January 2014Change of name notice (2 pages)
10 January 2014Company name changed J.W. pike LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2013-12-12
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 228,703
(4 pages)
28 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 228,703
(4 pages)
17 July 2013Termination of appointment of Ivone Lopes as a director (1 page)
17 July 2013Termination of appointment of Ivone Lopes as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 November 2012Appointment of Mr Maurice Samuel Levy as a director (2 pages)
19 November 2012Appointment of Mr Maurice Samuel Levy as a director (2 pages)
19 November 2012Appointment of Mr Isaac Samuel Levy as a director (2 pages)
19 November 2012Appointment of Mr Isaac Samuel Levy as a director (2 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 November 2008Location of debenture register (1 page)
11 November 2008Registered office changed on 11/11/2008 from unit 9B eley industrial estate eley road edmunton london N18 3BB (1 page)
11 November 2008Return made up to 17/10/08; full list of members (3 pages)
11 November 2008Location of register of members (1 page)
11 November 2008Return made up to 17/10/08; full list of members (3 pages)
11 November 2008Registered office changed on 11/11/2008 from unit 9B eley industrial estate eley road edmunton london N18 3BB (1 page)
11 November 2008Location of register of members (1 page)
11 November 2008Location of debenture register (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 October 2007Return made up to 17/10/07; full list of members (2 pages)
31 October 2007Return made up to 17/10/07; full list of members (2 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 October 2006Return made up to 17/10/06; full list of members (2 pages)
23 October 2006Return made up to 17/10/06; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 November 2005Return made up to 17/10/05; full list of members (2 pages)
10 November 2005Return made up to 17/10/05; full list of members (2 pages)
29 January 2005New secretary appointed (1 page)
29 January 2005New secretary appointed (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)
21 October 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(7 pages)
21 October 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(7 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 July 2004New secretary appointed (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (1 page)
12 July 2004Secretary resigned (1 page)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 October 2003Return made up to 17/10/03; full list of members (7 pages)
22 October 2003Return made up to 17/10/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
1 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 October 2001Return made up to 17/10/01; full list of members (7 pages)
18 October 2001Return made up to 17/10/01; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 November 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(7 pages)
13 November 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(7 pages)
25 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 November 1998Return made up to 17/10/98; full list of members (6 pages)
17 November 1998Return made up to 17/10/98; full list of members (6 pages)
24 October 1997Return made up to 17/10/97; no change of members (4 pages)
24 October 1997Return made up to 17/10/97; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 October 1996Return made up to 17/10/96; full list of members (6 pages)
23 October 1996Return made up to 17/10/96; full list of members (6 pages)
10 October 1996Secretary resigned;director resigned (1 page)
10 October 1996Secretary resigned;director resigned (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 November 1995Return made up to 17/10/95; no change of members (4 pages)
15 November 1995Return made up to 17/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 April 1991Company name changed\certificate issued on 03/04/91 (2 pages)
3 April 1991Company name changed\certificate issued on 03/04/91 (2 pages)
20 December 1990Incorporation (17 pages)
20 December 1990Incorporation (17 pages)