Company NameProservicelevels.Co.Uk. Ltd.
Company StatusDissolved
Company Number03512456
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous Name123 PC And Network Solutions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jayesh Patel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(4 weeks after company formation)
Appointment Duration19 years, 10 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elmfield View
Dudley
DY1 3DH
Director NameKaren Squire
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAston Squire 3 George Street
Snowhill
Wolverhampton
WV2 4DG
Secretary NameStephen William Aston
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAston Squire 3 George Street
Snowhill
Wolverhampton
West Midlands
WV2 4DG
Secretary NameLaxmanbhai Lalbhai Patel
NationalityBritish
StatusResigned
Appointed18 March 1998(4 weeks after company formation)
Appointment Duration9 years (resigned 18 March 2007)
RoleRetired
Correspondence Address6 Wanderers Avenue
Wolverhampton
West Midlands
WV2 3HL
Secretary NameMrs Geeta Patel
NationalityBritish
StatusResigned
Appointed18 March 2008(10 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 03 May 2017)
RoleCompany Director
Correspondence Address14 Elmfield View
Dudley
West Midlands
DY1 3DH

Location

Registered Address3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

2 at £1Jayesh Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,511
Cash£33
Current Liabilities£89,283

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
1 September 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
1 September 2017Previous accounting period shortened from 31 March 2018 to 31 August 2017 (1 page)
1 September 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
1 September 2017Previous accounting period shortened from 31 March 2018 to 31 August 2017 (1 page)
5 June 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
5 June 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
4 June 2017Total exemption small company accounts made up to 5 April 2015 (7 pages)
4 June 2017Total exemption small company accounts made up to 5 April 2015 (7 pages)
2 June 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
8 May 2017Termination of appointment of Geeta Patel as a secretary on 3 May 2017 (1 page)
8 May 2017Termination of appointment of Geeta Patel as a secretary on 3 May 2017 (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
13 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
16 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
21 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
28 April 2010Director's details changed for Jayesh Patel on 18 February 2010 (2 pages)
28 April 2010Director's details changed for Jayesh Patel on 18 February 2010 (2 pages)
28 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2009Return made up to 18/02/09; full list of members (3 pages)
11 March 2009Return made up to 18/02/09; full list of members (3 pages)
19 March 2008Return made up to 18/02/08; full list of members (3 pages)
19 March 2008Return made up to 18/02/08; full list of members (3 pages)
19 March 2008Appointment terminated secretary laxmanbhai patel (1 page)
19 March 2008Appointment terminated secretary laxmanbhai patel (1 page)
18 March 2008Director's change of particulars / jayesh patel / 18/03/2008 (1 page)
18 March 2008Secretary appointed mrs geeta patel (1 page)
18 March 2008Secretary appointed mrs geeta patel (1 page)
18 March 2008Director's change of particulars / jayesh patel / 18/03/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
22 March 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 18/02/07; full list of members (2 pages)
15 March 2007Return made up to 18/02/07; full list of members (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 138 park lane hornchurch essex RM11 1BE (1 page)
9 November 2006Registered office changed on 09/11/06 from: 138 park lane hornchurch essex RM11 1BE (1 page)
9 March 2006Return made up to 18/02/06; full list of members (2 pages)
9 March 2006Return made up to 18/02/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
11 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 March 2004Return made up to 18/02/04; full list of members (6 pages)
3 March 2004Return made up to 18/02/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
12 March 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
14 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Accounts for a small company made up to 5 April 2001 (6 pages)
12 June 2001Accounts for a small company made up to 5 April 2001 (6 pages)
12 June 2001Accounts for a small company made up to 5 April 2001 (6 pages)
5 March 2001Return made up to 18/02/01; full list of members (6 pages)
5 March 2001Return made up to 18/02/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
20 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
9 March 2000Return made up to 18/02/00; full list of members (6 pages)
9 March 2000Return made up to 18/02/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 April 1999Return made up to 18/02/99; full list of members
  • 363(287) ‐ Registered office changed on 24/04/99
(6 pages)
24 April 1999Return made up to 18/02/99; full list of members
  • 363(287) ‐ Registered office changed on 24/04/99
(6 pages)
6 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
6 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
5 August 1998Accounting reference date shortened from 28/02/99 to 31/07/98 (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (1 page)
5 August 1998New secretary appointed (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Accounting reference date shortened from 28/02/99 to 31/07/98 (1 page)
5 August 1998New director appointed (1 page)
5 August 1998New secretary appointed (1 page)
18 February 1998Incorporation (25 pages)
18 February 1998Incorporation (25 pages)