Company NameM S L Advisory Limited
Company StatusDissolved
Company Number04736991
CategoryPrivate Limited Company
Incorporation Date16 April 2003(20 years, 11 months ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Carole Mary Levi
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWike Ridge House
Wike Ridge Gardens
Leeds
West Yorkshire
LS17 9NJ
Director NameMr Melvyn Stuart Levi
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWike Ridge House
3 Wike Ridge Gardens
Leeds
Yorkshire
LS17 9NJ
Secretary NameMrs Carole Mary Levi
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWike Ridge House
Wike Ridge Gardens
Leeds
West Yorkshire
LS17 9NJ
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressFourth Floor Stockdale House
Victoria Road
Leeds
LS6 1PF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

40 at £1Carole Mary Levi
40.00%
Ordinary
40 at £1Melvyn Stuart Levi
40.00%
Ordinary
20 at £1Oliver Jack Levi
20.00%
Ordinary

Financials

Year2014
Net Worth£21,867
Cash£435
Current Liabilities£2,240

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
16 March 2015Application to strike the company off the register (3 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 December 2014Registered office address changed from C/O Bartfields Uk Limited Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Bartfields Uk Limited Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Bartfields Uk Limited Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
28 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 April 2010Director's details changed for Mrs Carole Mary Levi on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mrs Carole Mary Levi on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mrs Carole Mary Levi on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 June 2009Return made up to 16/04/09; no change of members (4 pages)
17 June 2009Return made up to 16/04/09; no change of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 June 2008Return made up to 16/04/08; full list of members (7 pages)
20 June 2008Return made up to 16/04/08; full list of members (7 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Return made up to 16/04/07; full list of members
  • 363(287) ‐ Registered office changed on 02/05/07
(7 pages)
2 May 2007Return made up to 16/04/07; full list of members
  • 363(287) ‐ Registered office changed on 02/05/07
(7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 April 2006Return made up to 16/04/06; full list of members (7 pages)
27 April 2006Return made up to 16/04/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 16/04/05; full list of members (7 pages)
3 May 2005Return made up to 16/04/05; full list of members (7 pages)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
27 May 2004Return made up to 16/04/04; full list of members (7 pages)
27 May 2004Return made up to 16/04/04; full list of members (7 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road, bradford west yorkshire BD5 9UY (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road, bradford west yorkshire BD5 9UY (1 page)
3 June 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2003Secretary resigned (1 page)
16 April 2003Incorporation (11 pages)
16 April 2003Incorporation (11 pages)