Company NameLevy & Budd (Textiles) Limited
Company StatusDissolved
Company Number01451182
CategoryPrivate Limited Company
Incorporation Date28 September 1979(44 years, 7 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Robert Levy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(11 years, 5 months after company formation)
Appointment Duration25 years, 6 months (closed 23 August 2016)
RoleTextiles Agents
Country of ResidenceUnited Kingdom
Correspondence AddressPasser Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NameMrs Laurel Tina Levy
NationalityBritish
StatusClosed
Appointed24 February 2000(20 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 23 August 2016)
RoleCompany Director
Correspondence AddressPasser Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMr Louis Robert Horn
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 April 1999)
RoleTextiles Agents
Correspondence Address26 Gomshall Road
Cheam
Sutton
Surrey
SM2 7JZ
Secretary NameMr Louis Robert Horn
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 April 1999)
RoleCompany Director
Correspondence Address26 Gomshall Road
Cheam
Sutton
Surrey
SM2 7JZ
Secretary NameAnthony Robert Horn
NationalityBritish
StatusResigned
Appointed16 April 1999(19 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 February 2000)
RoleCompany Director
Correspondence Address56 Blackburn Way
Godalming
Surrey
GU7 1JY

Contact

Telephone020 83861902
Telephone regionLondon

Location

Registered AddressPasser Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Laurel Tina Levy
50.00%
Ordinary
500 at £1Mr William Robert Levy
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,575
Cash£23
Current Liabilities£3,598

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 May

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016Application to strike the company off the register (3 pages)
31 May 2016Application to strike the company off the register (3 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(3 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(3 pages)
9 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(3 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
17 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 March 2010Director's details changed for Mr William Robert Levy on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Laurel Tina Levy on 11 March 2010 (1 page)
11 March 2010Secretary's details changed for Laurel Tina Levy on 11 March 2010 (1 page)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr William Robert Levy on 11 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 March 2009Return made up to 28/02/09; full list of members (3 pages)
13 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 March 2008Return made up to 28/02/08; full list of members (3 pages)
25 March 2008Return made up to 28/02/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 February 2008Prev ext from 30/04/2007 to 06/05/2007 (1 page)
25 February 2008Prev ext from 30/04/2007 to 06/05/2007 (1 page)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 February 2005Return made up to 28/02/05; full list of members (2 pages)
28 February 2005Return made up to 28/02/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 December 2004Registered office changed on 07/12/04 from: 62 haverstock hill london NW3 2BJ (1 page)
7 December 2004Registered office changed on 07/12/04 from: 62 haverstock hill london NW3 2BJ (1 page)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
17 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
11 March 2002Return made up to 28/02/02; full list of members (7 pages)
11 March 2002Return made up to 28/02/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Return made up to 28/02/01; full list of members (7 pages)
2 March 2001Return made up to 28/02/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Return made up to 28/02/00; full list of members (7 pages)
23 March 2000Return made up to 28/02/00; full list of members (7 pages)
23 March 2000New secretary appointed (2 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 July 1999Secretary resigned;director resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned;director resigned (1 page)
5 July 1999New secretary appointed (2 pages)
3 June 1999Return made up to 28/02/99; full list of members (6 pages)
3 June 1999Return made up to 28/02/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 March 1998Return made up to 28/02/98; no change of members (4 pages)
17 March 1998Return made up to 28/02/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 June 1997Return made up to 28/02/97; no change of members (4 pages)
19 June 1997Return made up to 28/02/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
13 March 1995Return made up to 28/02/95; no change of members (4 pages)
13 March 1995Return made up to 28/02/95; no change of members (4 pages)