Company NameLever Office Equipment Limited
Company StatusDissolved
Company Number02694885
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary Raymond Lewy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Grosvenor Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JP
Director NameMr Raymond Brian Lewy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(same day as company formation)
RoleOffice Equipment Director
Country of ResidenceEngland
Correspondence Address2 Leapers Cottage
Moreton
Ongar
Essex
CM5 0LF
Secretary NameMr Raymond Brian Lewy
NationalityBritish
StatusClosed
Appointed06 March 1992(same day as company formation)
RoleOffice Equipment Director
Country of ResidenceEngland
Correspondence Address2 Leapers Cottage
Moreton
Ongar
Essex
CM5 0LF
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressCumbrian House
84 Cumbrian Gardens
Golders Green
London
NW2 1EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Filing History

8 August 2000First Gazette notice for voluntary strike-off (1 page)
27 June 2000Application for striking-off (1 page)
20 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
29 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
29 April 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
19 March 1998Return made up to 06/03/98; no change of members (4 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
30 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997Return made up to 06/03/97; no change of members (4 pages)
27 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
5 March 1996Return made up to 06/03/96; full list of members (6 pages)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
2 May 1995Return made up to 06/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/95
(4 pages)