Company NameAbraham Levy Collections Service Limited
Company StatusDissolved
Company Number05138864
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Fernandez
Date of BirthJune 1955 (Born 68 years ago)
NationalitySpanish
StatusClosed
Appointed01 October 2004(4 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address19a Lanz Arote, 28700 Ss Los Reyes
Madrid
San Sebastian Los Reyes
Foreign
Secretary NameMartin More
NationalityBritish
StatusClosed
Appointed13 June 2005(1 year after company formation)
Appointment Duration9 years, 6 months (closed 06 January 2015)
RoleCompany Director
Correspondence AddressNo. 124
Sir Oswald Mansions, 446 Fulham Road
London
Fulham
SW6 1DT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 August 2004(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 13 June 2005)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressMotivation House, First Way
Wembley
Middx
HA9 0JD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Abraham Levy
50.00%
Ordinary
1 at £1John Anthony Barry
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Accounts made up to 31 May 2013 (2 pages)
29 January 2014Accounts made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(4 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(4 pages)
25 February 2013Accounts made up to 31 May 2012 (2 pages)
25 February 2013Accounts made up to 31 May 2012 (2 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Accounts made up to 31 May 2011 (2 pages)
8 February 2012Accounts made up to 31 May 2011 (2 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts made up to 31 May 2010 (2 pages)
2 February 2011Accounts made up to 31 May 2010 (2 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Joseph Fernandez on 27 May 2010 (2 pages)
23 June 2010Director's details changed for Joseph Fernandez on 27 May 2010 (2 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
24 March 2010Accounts made up to 31 May 2009 (2 pages)
24 March 2010Accounts made up to 31 May 2009 (2 pages)
16 March 2010Accounts made up to 31 May 2008 (2 pages)
16 March 2010Accounts made up to 31 May 2008 (2 pages)
25 June 2009Return made up to 27/05/09; full list of members (3 pages)
25 June 2009Return made up to 27/05/09; full list of members (3 pages)
9 June 2008Return made up to 27/05/08; full list of members (3 pages)
9 June 2008Return made up to 27/05/08; full list of members (3 pages)
29 April 2008Accounts made up to 31 May 2007 (1 page)
29 April 2008Accounts made up to 31 May 2007 (1 page)
16 July 2007Return made up to 27/05/07; full list of members (2 pages)
16 July 2007Return made up to 27/05/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 124 sir oswald mansions 446 fulham road london SW6 1DT (1 page)
15 March 2007Return made up to 27/05/06; full list of members (2 pages)
15 March 2007Return made up to 27/05/06; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 124 sir oswald mansions 446 fulham road london SW6 1DT (1 page)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
19 September 2005Return made up to 27/05/05; full list of members (6 pages)
19 September 2005Return made up to 27/05/05; full list of members (6 pages)
19 September 2005Registered office changed on 19/09/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
19 September 2005Registered office changed on 19/09/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005New secretary appointed (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
13 August 2004New secretary appointed (1 page)
13 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Secretary resigned (1 page)
27 May 2004Incorporation (13 pages)
27 May 2004Incorporation (13 pages)