Company NameLevinson Books Limited
DirectorJoanna Linda Levison
Company StatusDissolved
Company Number02940186
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 9 months ago)
Previous NameLevinson Publications Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameJoanna Linda Levison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address2 Manor Way
Chesham
Buckinghamshire
HP5 3BG
Secretary NameJean Marie Levinson
NationalityBritish
StatusCurrent
Appointed09 March 1995(8 months, 3 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address10 Chester Place
Regents Park
London
NW1 4ND
Director NameRobin Wilson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleCompany Director
Correspondence Address6 Blenheim Lane
Wheatley
Oxford
OX33 1NJ
Director NameMr Neil Burden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address5 High Street
Wootton Bassett
Swindon
Wiltshire
SN4 7BS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 September 2001Dissolved (1 page)
4 June 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
6 January 2000Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (6 pages)
31 December 1998Liquidators statement of receipts and payments (6 pages)
31 December 1997Appointment of a voluntary liquidator (1 page)
31 December 1997Statement of affairs (8 pages)
31 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 1997Notice of Constitution of Liquidation Committee (2 pages)
12 December 1997Registered office changed on 12/12/97 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
17 October 1997Director resigned (1 page)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Return made up to 17/06/97; full list of members (5 pages)
29 July 1997Director's particulars changed (1 page)
9 July 1997New director appointed (2 pages)
15 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
7 July 1996Return made up to 17/06/96; no change of members (5 pages)
23 March 1996Particulars of mortgage/charge (3 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
12 July 1995Director resigned (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)