Company NameLevelnot Limited
Company StatusDissolved
Company Number03021149
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameVijay Thakorlal Kansara
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(2 weeks, 1 day after company formation)
Appointment Duration22 years, 1 month (closed 11 April 2017)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address75 Cecil Avenue
Enfield
Middlesex
EN1 1PS
Secretary NameJagruti Vijay Kansara
NationalityBritish
StatusClosed
Appointed28 February 1995(2 weeks, 1 day after company formation)
Appointment Duration22 years, 1 month (closed 11 April 2017)
RoleSecretary
Correspondence Address75 Cecil Avenue
Enfield
Middlesex
EN1 1PS
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleSecretary
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone020 83638808
Telephone regionLondon

Location

Registered Address75 Cecil Avenue
Enfield
Middlesex
EN1 1PS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

1 at £1Mr Vijay Kansara
50.00%
Ordinary
1 at £1Mrs Jagruti Kansara
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (5 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (5 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
22 January 2015Total exemption full accounts made up to 30 April 2014 (5 pages)
22 January 2015Total exemption full accounts made up to 30 April 2014 (5 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (5 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (5 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Vijay Thakorlal Kansara on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Vijay Thakorlal Kansara on 15 February 2013 (2 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
3 August 2010Restoration by order of the court (2 pages)
3 August 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
3 August 2010Restoration by order of the court (2 pages)
3 August 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
3 August 2010Annual return made up to 13 February 2010 (14 pages)
3 August 2010Annual return made up to 13 February 2010 (14 pages)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
17 January 2010Application to strike the company off the register (2 pages)
17 January 2010Application to strike the company off the register (2 pages)
27 February 2009Return made up to 13/02/09; full list of members (3 pages)
27 February 2009Return made up to 13/02/09; full list of members (3 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 February 2007Return made up to 13/02/07; full list of members (6 pages)
26 February 2007Return made up to 13/02/07; full list of members (6 pages)
24 February 2006Return made up to 13/02/06; full list of members (6 pages)
24 February 2006Return made up to 13/02/06; full list of members (6 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
22 February 2005Return made up to 13/02/05; full list of members (6 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
22 February 2005Return made up to 13/02/05; full list of members (6 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
20 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
20 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
20 February 2004Return made up to 13/02/04; full list of members (6 pages)
20 February 2004Return made up to 13/02/04; full list of members (6 pages)
25 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
25 February 2003Return made up to 13/02/03; full list of members (6 pages)
25 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
25 February 2003Return made up to 13/02/03; full list of members (6 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
22 February 2002Return made up to 13/02/02; full list of members (6 pages)
22 February 2002Return made up to 13/02/02; full list of members (6 pages)
13 March 2001Return made up to 13/02/01; full list of members (6 pages)
13 March 2001Return made up to 13/02/01; full list of members (6 pages)
28 January 2001Full accounts made up to 30 April 2000 (8 pages)
28 January 2001Full accounts made up to 30 April 2000 (8 pages)
31 March 2000Return made up to 13/02/00; full list of members (6 pages)
31 March 2000Return made up to 13/02/00; full list of members (6 pages)
24 January 2000Full accounts made up to 30 April 1999 (5 pages)
24 January 2000Full accounts made up to 30 April 1999 (5 pages)
17 April 1999Return made up to 13/02/99; no change of members (4 pages)
17 April 1999Return made up to 13/02/99; no change of members (4 pages)
12 February 1999Full accounts made up to 30 April 1998 (5 pages)
12 February 1999Return made up to 01/05/98; no change of members (4 pages)
12 February 1999Full accounts made up to 30 April 1998 (5 pages)
12 February 1999Return made up to 01/05/98; no change of members (4 pages)
2 February 1998Return made up to 13/02/98; full list of members (6 pages)
2 February 1998Return made up to 13/02/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
21 February 1997Return made up to 13/02/97; no change of members (4 pages)
21 February 1997Return made up to 13/02/97; no change of members (4 pages)
24 December 1996Full accounts made up to 30 April 1996 (5 pages)
24 December 1996Full accounts made up to 30 April 1996 (5 pages)
16 April 1996Return made up to 13/02/96; full list of members
  • 363(287) ‐ Registered office changed on 16/04/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 1996Return made up to 13/02/96; full list of members
  • 363(287) ‐ Registered office changed on 16/04/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1995Accounting reference date notified as 30/04 (1 page)
12 October 1995Accounting reference date notified as 30/04 (1 page)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: regis house, 134 percival road, enfield, middlesex EN1 1QU (1 page)
7 March 1995Registered office changed on 07/03/95 from: regis house, 134 percival road, enfield, middlesex EN1 1QU (1 page)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
13 February 1995Incorporation (15 pages)
13 February 1995Incorporation (15 pages)