Company NameLeverdene Limited
Company StatusDissolved
Company Number02674323
CategoryPrivate Limited Company
Incorporation Date30 December 1991(32 years, 4 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Gabriella Laws
NationalityBritish
StatusClosed
Appointed29 December 1992(1 year after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66 Billet Road
Chadwell Heath
Romford
Essex
RM6 5PP
Director NameMrs Gabriella Laws
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(2 years after company formation)
Appointment Duration6 years, 10 months (closed 21 November 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66 Billet Road
Chadwell Heath
Romford
Essex
RM6 5PP
Director NameMr David Michael Levitt
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 21 November 2000)
RoleConsultant
Correspondence Address63 The Wells House
Hampstead
London
NW3 1LU
Director NameSarah Mehmet
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1998(6 years after company formation)
Appointment Duration2 years, 10 months (closed 21 November 2000)
RoleAdministration
Correspondence Address60 Redlands Road
Brimsdown
Enfield
Middlesex
EN3 5HJ
Director NameMr Geoffrey Hugh Fraser
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(4 days after company formation)
Appointment Duration12 months (resigned 30 December 1992)
RoleGeneral Manager
Correspondence AddressThe Patch 42 Hatherton Road
Cannock
Staffordshire
WS11 1HG
Secretary NameMr Martyn John Harfield
NationalityBritish
StatusResigned
Appointed03 January 1992(4 days after company formation)
Appointment Duration12 months (resigned 30 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kinnersley
Worcester
Worcestershire
WR8 9JR
Director NameMrs Jillian Angela Calvin
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 September 1999)
RoleGeneral Office Manageress
Correspondence Address66 Billet Road
Chadwell Heath
Romford
Essex
RM6 5PP
Secretary NameMrs Jillian Angela Calvin
NationalityBritish
StatusResigned
Appointed03 April 1992(3 months after company formation)
Appointment Duration9 months (resigned 29 December 1992)
RoleAdvertising
Correspondence Address66 Billet Road
Chadwell Heath
Romford
Essex
RM6 5PP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address19 Carlisle Road
Colindale
London
NW9 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2000First Gazette notice for voluntary strike-off (1 page)
22 June 2000Application for striking-off (1 page)
16 June 2000Director resigned (1 page)
18 April 2000Accounts for a small company made up to 30 June 1999 (9 pages)
2 March 2000Return made up to 30/12/99; full list of members (7 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 March 1999Return made up to 30/12/98; full list of members (6 pages)
7 September 1998Registered office changed on 07/09/98 from: allweather house, high street, edgware, middlesex. HA8 5AB (1 page)
6 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 February 1998Return made up to 30/12/97; full list of members (6 pages)
5 February 1998New director appointed (2 pages)
10 February 1997Return made up to 30/12/96; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 January 1996Return made up to 30/12/95; full list of members (6 pages)
3 August 1995New director appointed (2 pages)
6 July 1995Secretary's particulars changed (2 pages)