Company NameJustin Levitt Limited
Company StatusDissolved
Company Number03649512
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NamePost It Limited

Business Activity

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

Directors

Director NameJustin Mitchell Levitt
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(1 week, 6 days after company formation)
Appointment Duration10 years, 5 months (closed 24 March 2009)
RoleAccountant
Correspondence Address33a Senrab Street
London
E1 0QF
Secretary NameComplete Secretarial Solutions Limited (Corporation)
StatusClosed
Appointed19 January 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 24 March 2009)
Correspondence AddressSecond Floor
Cardiff House, Tilling Road
London
NW2 1LJ
Secretary NameLynne Camille Sperber
NationalityBritish
StatusResigned
Appointed27 October 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address17 Gilbey House 38-46 Jamestown Road
Camden Town
London
NW1 7BY
Secretary NamePeter Myer Moss
NationalityBritish
StatusResigned
Appointed05 October 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2001)
RoleCompany Director
Correspondence Address72 Riverdene
Edgware
London
HA8 9TD
Secretary NameEmma Morris
NationalityBritish
StatusResigned
Appointed28 November 2001(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 2006)
RoleCompany Director
Correspondence Address9 Parsons Lodge
65 Priory Road
London
NW6 3NH
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressCardiff House
Tilling Road
London
NW2 1LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,561
Cash£14,344
Current Liabilities£7,783

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Return made up to 14/10/06; full list of members (2 pages)
29 September 2006Return made up to 14/10/05; full list of members (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 33A senrab street london E1 0QF (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 December 2003Return made up to 14/10/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
15 November 2002Return made up to 14/10/02; full list of members (6 pages)
15 June 2002New secretary appointed (1 page)
25 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 November 2001Secretary resigned (2 pages)
26 October 2001Return made up to 14/10/01; full list of members (6 pages)
2 March 2001Ad 29/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/00
(7 pages)
27 October 2000New secretary appointed (2 pages)
12 July 2000Full accounts made up to 31 March 2000 (6 pages)
11 July 2000Secretary resigned (1 page)
22 October 1999Return made up to 14/10/99; full list of members (6 pages)
9 February 1999Director's particulars changed (1 page)
14 January 1999Registered office changed on 14/01/99 from: 16 shirehall lane hendon london NW4 2PD (1 page)
14 January 1999Ad 08/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Registered office changed on 02/11/98 from: 1ST floor 19/20 garlick hill london EC4V 2AL (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
14 October 1998Incorporation (11 pages)