Company NameLevinson Unlimited
Company StatusDissolved
Company Number06921318
CategoryPrivate Unlimited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameThe Village Idiots Unlimited

Directors

Director NameMr Mark Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 405 Kings Road
Chelsea
London
SW10 0BD
Secretary NameMr Mark Dyer
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 405 Kings Road
Chelsea
London
SW10 0BD
Director NameDianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 19 October 2010)
RoleCo Director
Correspondence AddressJaume Prohenst
S'Horta
Majorca 07669
Spain
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
9 September 2009Director and secretary's change of particulars / mark dyer / 28/08/2009 (1 page)
9 September 2009Director and Secretary's Change of Particulars / mark dyer / 28/08/2009 / HouseName/Number was: cheynes, now: flat 22 405; Street was: brook lane, now: kings road; Area was: albury, now: ; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU5 9DH, now: SW10 0BD (1 page)
16 July 2009Appointment terminated director andrew davis (1 page)
16 July 2009Appointment Terminated Director andrew davis (1 page)
2 July 2009Director appointed dianne levinson (3 pages)
2 July 2009Director appointed dianne levinson (3 pages)
24 June 2009Director and secretary appointed mark randolph dyer (2 pages)
24 June 2009Director and secretary appointed mark randolph dyer (2 pages)
24 June 2009Memorandum and Articles of Association (8 pages)
24 June 2009Memorandum and Articles of Association (8 pages)
23 June 2009Company name changed the village idiots UNLIMITED\certificate issued on 23/06/09 (3 pages)
23 June 2009Company name changed the village idiots UNLIMITED\certificate issued on 23/06/09 (3 pages)
2 June 2009Incorporation (16 pages)
2 June 2009Incorporation (16 pages)