Company NameLevson Print Limited
Company StatusDissolved
Company Number00849167
CategoryPrivate Limited Company
Incorporation Date17 May 1965(58 years, 12 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Arleen Levine
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(30 years, 2 months after company formation)
Appointment Duration23 years, 6 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pines Close
Off Frithwood Avenue
Northwood
Middlesex
HA6 3SJ
Director NameMrs Frances Levine
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(26 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 1995)
RoleRetired
Correspondence Address17 Hillside Gardens
Northwood
Middlesex
HA6 1RN
Director NameMr Michael Jonathan Levine
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(26 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pines Close
Off Frithwood Avenue
Northwood
Middlesex
HA6 3SJ
Secretary NameMr Hyman Levine
NationalityBritish
StatusResigned
Appointed22 October 1991(26 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 1996)
RoleCompany Director
Correspondence Address17 Hillside Gardens
Northwood
Middlesex
HA6 1RN
Secretary NameMr Michael Jonathan Levine
NationalityBritish
StatusResigned
Appointed31 October 1996(31 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pines Close
Off Frithwood Avenue
Northwood
Middlesex
HA6 3SJ

Location

Registered AddressC/O Famagee & Co
4-6 Pump Lane
Hayes
Middlesex
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

50 at £1Mr Michael Jonathan Levine
50.00%
Ordinary
50 at £1Mrs Arleen Levine
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 February 1986Delivered on: 6 March 1986
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heidelberg printing machine, machine number gto 673594N.
Outstanding
9 February 1979Delivered on: 14 February 1979
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant and machinery.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
5 November 2018Application to strike the company off the register (3 pages)
11 July 2018Micro company accounts made up to 31 March 2018 (1 page)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
1 November 2017Cessation of Michael Jonathan Levine as a person with significant control on 15 September 2017 (1 page)
1 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
1 November 2017Cessation of Michael Jonathan Levine as a person with significant control on 15 September 2017 (1 page)
1 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
31 October 2017Termination of appointment of Michael Jonathan Levine as a secretary on 15 September 2017 (1 page)
31 October 2017Termination of appointment of Michael Jonathan Levine as a director on 15 September 2017 (1 page)
31 October 2017Termination of appointment of Michael Jonathan Levine as a secretary on 15 September 2017 (1 page)
31 October 2017Termination of appointment of Michael Jonathan Levine as a director on 15 September 2017 (1 page)
27 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
30 October 2013Director's details changed for Mrs Arleen Levine on 1 November 2012 (2 pages)
30 October 2013Director's details changed for Mrs Arleen Levine on 1 November 2012 (2 pages)
30 October 2013Director's details changed for Mrs Arleen Levine on 1 November 2012 (2 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (14 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (14 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Annual return made up to 22 October 2011 (12 pages)
1 December 2011Annual return made up to 22 October 2011 (12 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Annual return made up to 22 October 2010 (14 pages)
16 November 2010Annual return made up to 22 October 2010 (14 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2008Return made up to 22/10/08; no change of members (4 pages)
14 November 2008Return made up to 22/10/08; no change of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 November 2007Return made up to 22/10/07; no change of members (7 pages)
16 November 2007Return made up to 22/10/07; no change of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 November 2006Return made up to 22/10/06; full list of members (7 pages)
20 November 2006Return made up to 22/10/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Return made up to 22/10/05; full list of members (7 pages)
21 October 2005Return made up to 22/10/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 November 2003Return made up to 22/10/03; full list of members (7 pages)
3 November 2003Return made up to 22/10/03; full list of members (7 pages)
7 November 2002Return made up to 22/10/02; full list of members (7 pages)
7 November 2002Return made up to 22/10/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
9 January 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
7 November 2001Return made up to 22/10/01; full list of members (6 pages)
7 November 2001Return made up to 22/10/01; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
15 November 2000Return made up to 22/10/00; full list of members (6 pages)
15 November 2000Return made up to 22/10/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 November 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
30 November 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 October 1998Return made up to 22/10/98; full list of members (6 pages)
28 October 1998Return made up to 22/10/98; full list of members (6 pages)
27 August 1998Registered office changed on 27/08/98 from: 3&4 alpha estate clayton road hayes middx UB3 1BB (1 page)
27 August 1998Registered office changed on 27/08/98 from: 3&4 alpha estate clayton road hayes middx UB3 1BB (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 November 1997Return made up to 22/10/97; full list of members (6 pages)
25 November 1997Return made up to 22/10/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
31 October 1996Return made up to 22/10/96; no change of members (4 pages)
31 October 1996Return made up to 22/10/96; no change of members (4 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 October 1995Return made up to 22/10/95; no change of members (4 pages)
31 October 1995Return made up to 22/10/95; no change of members (4 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)