Company NameMax Basil Debt Collection Agency Limited
DirectorsAlain Felix Armand Levenfiche and Olivier Henri Benjamin Levenfiche
Company StatusDissolved
Company Number03021411
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlain Felix Armand Levenfiche
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressIbiza Nevvo Deportivo
Ibiza Town
Ibiza
Director NameOlivier Henri Benjamin Levenfiche
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address60 Arden Road
London
N3 3AE
Secretary NameOlivier Henri Benjamin Levenfiche
NationalityBritish
StatusCurrent
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address60 Arden Road
London
N3 3AE
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 July 2002Dissolved (1 page)
16 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999O/C liq ipo (10 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
15 September 1999Registered office changed on 15/09/99 from: 58-70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
19 March 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
5 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 1996Appointment of a voluntary liquidator (1 page)
12 August 1996Registered office changed on 12/08/96 from: 145 ballards lane finchley london N3 1LJ (1 page)
5 August 1996Auditor's resignation (1 page)
30 July 1996Auditor's resignation (1 page)
19 March 1996Accounting reference date shortened from 29/02 to 31/03 (1 page)
14 February 1996Return made up to 26/01/96; full list of members (6 pages)