Company NameLevene Surveyors Limited
Company StatusDissolved
Company Number03990812
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon Jay Levene
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Cedars Road
Hampton Wick
Surrey
KT1 4BE
Secretary NameJackie Levene
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleSecretary
Correspondence Address60 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.levenesurveyors.co.uk

Location

Registered Address9 Broad Street
Teddington
Middlesex
TW11 8QZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

100 at £1Jackie Levene
100.00%
Ordinary

Financials

Year2014
Turnover£548,662
Gross Profit£492,190
Net Worth£29,131
Cash£24
Current Liabilities£267,116

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 March 2014Completion of winding up (1 page)
7 March 2014Completion of winding up (1 page)
21 September 2012Order of court to wind up (2 pages)
21 September 2012Order of court to wind up (2 pages)
20 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
(4 pages)
20 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
(4 pages)
30 May 2012Previous accounting period extended from 30 September 2011 to 29 February 2012 (1 page)
30 May 2012Previous accounting period extended from 30 September 2011 to 29 February 2012 (1 page)
4 April 2012Voluntary strike-off action has been suspended (1 page)
4 April 2012Voluntary strike-off action has been suspended (1 page)
7 December 2011Voluntary strike-off action has been suspended (1 page)
7 December 2011Voluntary strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
25 November 2011Application to strike the company off the register (3 pages)
25 November 2011Application to strike the company off the register (3 pages)
8 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
25 January 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
27 May 2009Return made up to 11/05/09; full list of members (3 pages)
27 May 2009Return made up to 11/05/09; full list of members (3 pages)
27 May 2009Director's change of particulars / simon levene / 11/05/2009 (1 page)
27 May 2009Director's change of particulars / simon levene / 11/05/2009 (1 page)
11 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
11 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
5 May 2009Return made up to 11/05/08; full list of members (5 pages)
5 May 2009Return made up to 11/05/08; full list of members (5 pages)
10 September 2008Registered office changed on 10/09/2008 from 11 high street hampton wick kingston upon thames KT1 4DA (1 page)
10 September 2008Return made up to 11/05/07; no change of members (6 pages)
10 September 2008Registered office changed on 10/09/2008 from 11 high street hampton wick kingston upon thames KT1 4DA (1 page)
10 September 2008Return made up to 11/05/07; no change of members (6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 October 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
22 October 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
24 March 2007Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
24 March 2007Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
23 August 2006Return made up to 11/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(6 pages)
23 August 2006Return made up to 11/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(6 pages)
23 August 2006Registered office changed on 23/08/06 from: c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
23 August 2006Registered office changed on 23/08/06 from: c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
26 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 February 2006Registered office changed on 01/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
1 February 2006Registered office changed on 01/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 June 2005Return made up to 11/05/05; full list of members (6 pages)
8 June 2005Return made up to 11/05/05; full list of members (6 pages)
10 June 2004Return made up to 11/05/04; full list of members (6 pages)
10 June 2004Return made up to 11/05/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 May 2003Return made up to 11/05/03; full list of members (7 pages)
19 May 2003Return made up to 11/05/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 November 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 November 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 September 2002Return made up to 11/05/02; full list of members (6 pages)
25 September 2002Return made up to 11/05/02; full list of members (6 pages)
1 June 2001Return made up to 11/05/01; full list of members (6 pages)
1 June 2001Return made up to 11/05/01; full list of members (6 pages)
24 April 2001Registered office changed on 24/04/01 from: 26 seymour street london W1H 5WD (1 page)
24 April 2001Registered office changed on 24/04/01 from: 26 seymour street london W1H 5WD (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Ad 11/05/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Ad 11/05/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 May 2000Incorporation (17 pages)
11 May 2000Incorporation (17 pages)