Company NameRichard Lever Limited
Company StatusDissolved
Company Number06214601
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date8 March 2021 (3 years, 1 month ago)
Previous NameAtticwise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameRichard Darrel Lever
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(2 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 08 March 2021)
RoleTextile Merchant
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Secretary NameCheryl Danielle Lever
NationalityBritish
StatusClosed
Appointed16 July 2009(2 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 08 March 2021)
RoleCompany Director
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 2 Hadfield House
Millfields 8 St Vincent Lane
Mill Hill
NW7 1EW
Secretary NameMrs Michele Milne
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Oakdale Road
Watford
Hertfordshire
WD19 6JX
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£963
Current Liabilities£358,738

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 March 2021Final Gazette dissolved following liquidation (1 page)
8 December 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
14 October 2020Liquidators' statement of receipts and payments to 5 August 2020 (16 pages)
7 October 2019Liquidators' statement of receipts and payments to 5 August 2019 (18 pages)
29 August 2018Registered office address changed from Suite 2, Fountain House, 1a Elm Park, Stanmore Middlesex HA7 4AU to Langley House Park Road East Finchley London N2 8EY on 29 August 2018 (2 pages)
22 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-06
(1 page)
22 August 2018Appointment of a voluntary liquidator (3 pages)
22 August 2018Statement of affairs (8 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
25 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
3 February 2011Secretary's details changed for Cheryl Danielle Lever on 3 February 2011 (1 page)
3 February 2011Director's details changed for Richard Darrel Lever on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Richard Darrel Lever on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Cheryl Danielle Lever on 3 February 2011 (1 page)
3 February 2011Secretary's details changed for Cheryl Danielle Lever on 3 February 2011 (1 page)
3 February 2011Director's details changed for Richard Darrel Lever on 3 February 2011 (2 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 July 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
9 July 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
2 September 2009Director's change of particulars / richard lever / 02/09/2009 (1 page)
2 September 2009Director's change of particulars / richard lever / 02/09/2009 (1 page)
10 August 2009Return made up to 16/04/09; full list of members; amend (5 pages)
10 August 2009Return made up to 16/04/09; full list of members; amend (5 pages)
7 August 2009Ad 16/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 August 2009Ad 16/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 August 2009Director's change of particulars / richard lever / 31/07/2009 (1 page)
3 August 2009Director's change of particulars / richard lever / 31/07/2009 (1 page)
31 July 2009Secretary's change of particulars / cheryl lever / 31/07/2009 (1 page)
31 July 2009Director's change of particulars / richard lever / 31/07/2009 (1 page)
31 July 2009Director's change of particulars / richard lever / 31/07/2009 (1 page)
31 July 2009Secretary's change of particulars / cheryl lever / 31/07/2009 (1 page)
21 July 2009Appointment terminated director anthony cohen (1 page)
21 July 2009Appointment terminated secretary michele milne (1 page)
21 July 2009Appointment terminated secretary michele milne (1 page)
21 July 2009Director appointed richard darrell lever (1 page)
21 July 2009Appointment terminated director anthony cohen (1 page)
21 July 2009Secretary appointed cheryl danielle lever (1 page)
21 July 2009Director appointed richard darrell lever (1 page)
21 July 2009Secretary appointed cheryl danielle lever (1 page)
16 July 2009Memorandum and Articles of Association (9 pages)
16 July 2009Memorandum and Articles of Association (9 pages)
15 July 2009Company name changed atticwise LIMITED\certificate issued on 15/07/09 (2 pages)
15 July 2009Company name changed atticwise LIMITED\certificate issued on 15/07/09 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 May 2009Return made up to 16/04/09; full list of members (3 pages)
22 May 2009Return made up to 16/04/09; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
13 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 July 2008Return made up to 16/04/08; full list of members (3 pages)
7 July 2008Return made up to 16/04/08; full list of members (3 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Incorporation (14 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Registered office changed on 16/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
16 April 2007Incorporation (14 pages)