About

Registered Number: 03512456
Date of Incorporation: 18/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Founded in 1998, Proservicelevels.co.uk. Ltd has its registered office in Hornchurch, it's status is listed as "Dissolved". The current directors of this business are Patel, Jayesh, Patel, Geeta, Patel, Laxmanbhai Lalbhai.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Jayesh 18 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Geeta 18 March 2008 03 May 2017 1
PATEL, Laxmanbhai Lalbhai 18 March 1998 18 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 11 October 2017
AA - Annual Accounts 01 September 2017
AA01 - Change of accounting reference date 01 September 2017
AA - Annual Accounts 05 June 2017
AA - Annual Accounts 04 June 2017
AA - Annual Accounts 02 June 2017
RESOLUTIONS - N/A 09 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
DISS40 - Notice of striking-off action discontinued 08 March 2017
CS01 - N/A 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
DISS40 - Notice of striking-off action discontinued 30 March 2016
AR01 - Annual Return 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 01 June 2015
DISS40 - Notice of striking-off action discontinued 14 April 2015
AR01 - Annual Return 13 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 11 March 2009
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 22 March 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
287 - Change in situation or address of Registered Office 09 November 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 12 March 2003
287 - Change in situation or address of Registered Office 08 March 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 27 November 2000
225 - Change of Accounting Reference Date 20 April 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 06 November 1998
225 - Change of Accounting Reference Date 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.