Company NameLevinson Le Voir Limited
Company StatusDissolved
Company Number02899927
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)
Previous NameLe Voir & Co Limited

Business Activity

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

Directors

Director NameMr Peter James Le Voir
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1994(1 week, 6 days after company formation)
Appointment Duration10 years, 3 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Burbage Road
London
SE24 9HD
Secretary NameJulie Harriet Le Voir
NationalityBritish
StatusClosed
Appointed14 September 2000(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address87 Burbage Road
London
SE24 9HD
Secretary NameJulie Harriet Le Voir
NationalityBritish
StatusResigned
Appointed03 March 1994(1 week, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 1999)
RoleSecretary
Correspondence Address87 Burbage Road
London
SE24 9HD
Director NameAshley Levinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAustralian British
StatusResigned
Appointed07 September 1999(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 September 2000)
RoleCompany Director
Correspondence AddressNattadon Hill House
Chagford
Newton Abbot
Devon
TQ13 8BN
Secretary NameMr Peter James Le Voir
NationalityBritish
StatusResigned
Appointed07 September 1999(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Burbage Road
London
SE24 9HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£70,995
Cash£81,996
Current Liabilities£4,968

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
7 January 2004Application for striking-off (1 page)
23 January 2003Return made up to 22/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2003Accounts made up to 31 March 2002 (15 pages)
1 February 2002Return made up to 22/01/02; full list of members (6 pages)
18 June 2001Accounts made up to 31 March 2001 (16 pages)
23 March 2001Registered office changed on 23/03/01 from: lincoln house 296-302 high holborn london WC1V 7JH (1 page)
24 January 2001Return made up to 22/01/01; full list of members (6 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Director resigned (1 page)
6 July 2000Accounts made up to 31 March 2000 (17 pages)
30 January 2000Return made up to 01/02/00; full list of members (6 pages)
13 September 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 September 1999Ad 07/09/99--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed (2 pages)
6 August 1999Ad 22/07/99--------- £ si 8000@1=8000 £ ic 17000/25000 (2 pages)
6 August 1999£ nc 17000/1000000 22/07/99 (2 pages)
6 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 June 1999Accounts made up to 31 March 1999 (16 pages)
26 January 1999Return made up to 01/02/99; no change of members (4 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
1 June 1998Accounts made up to 31 March 1998 (15 pages)
5 February 1998Return made up to 01/02/98; full list of members (6 pages)
6 July 1997Accounts made up to 31 March 1997 (15 pages)
27 January 1997Return made up to 01/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 July 1996Accounts made up to 31 March 1996 (15 pages)
12 February 1996Return made up to 01/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1995Accounts made up to 31 March 1995 (16 pages)