Company NameLevco Europe Holdings, Ltd
DirectorsJohn Clarke Gray and Norris Nissim
Company StatusDissolved
Company Number05161962
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)

Directors

Secretary NameNorris Nissim
NationalityAmerican
StatusCurrent
Appointed16 September 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleAttorney
Correspondence Address269 Broad Avenue
Englewood
New Jersey 07631
Foreign
Director NameJohn Clarke Gray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2006(1 year, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleSenior Vice President Chief Fi
Correspondence Address805 Ramapo Way
Westfild
New Jersey 07090
Foreign
Director NameNorris Nissim
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2006(1 year, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleSenior Vice President General
Correspondence Address269 Broad Avenue
Englewood
New Jersey 07631
Foreign
Director NameGlenn Aigen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleChief Financial Officer And Se
Correspondence Address27 Summit Road
Port Washington
New York
11050
United States
Director NameFrank Rango
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleSenior Portfolio Manager
Correspondence Address215 East 80th Street
Apt.10l
New York
10021
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 November 2007Dissolved (1 page)
14 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
14 August 2007Liquidators statement of receipts and payments (5 pages)
7 August 2007Liquidators statement of receipts and payments (5 pages)
30 June 2006Registered office changed on 30/06/06 from: 29-30 st jamess street london SW1A 1HB (1 page)
28 June 2006Appointment of a voluntary liquidator (1 page)
28 June 2006Declaration of solvency (3 pages)
28 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
21 July 2005Return made up to 24/06/05; full list of members (7 pages)
6 April 2005Registered office changed on 06/04/05 from: stanmore house 29-30 st james street suite 1.4 london SW1A 1HB (1 page)
1 April 2005Registered office changed on 01/04/05 from: c/o jordans LIMITED 20-22 bedford row london WC1R 4JS (1 page)
24 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
1 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
4 August 2004Ad 24/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 July 2004New director appointed (3 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)