Company NameLev Tov Ltd
Company StatusDissolved
Company Number04716479
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Ahuva Blau
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAustrian
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Gardens
Golders Green
London
NW11 8PA
Director NameMr Saul Weiss
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address171 Kyverdale Road
London
N16 6PS
Secretary NameMr Saul Weiss
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address171 Kyverdale Road
London
N16 6PS
Director NameMeir Halpern
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIsraeli
StatusClosed
Appointed14 July 2003(3 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (closed 09 November 2021)
RoleLecturer
Country of ResidenceIsrael
Correspondence Address31 Or Hachaim St
Bone Brak
Israel
Foreign
Director NameMeir Halpern
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleLecturer
Country of ResidenceIsrael
Correspondence Address31 Or Hachaim St
Bone Brak
Israel
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£257,971
Cash£48
Current Liabilities£295,823

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Filing History

28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
6 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2015Annual return made up to 31 March 2015 no member list (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Annual return made up to 31 March 2014 no member list (5 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 June 2012Annual return made up to 31 March 2012 no member list (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 31 March 2011 no member list (5 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 April 2010Director's details changed for Ahuva Blau on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Meir Halpern on 31 March 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
13 April 2010Director's details changed for Saul Weiss on 31 March 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 February 2010Registered office address changed from 5 North End Road London NW11 7RJ on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 5 North End Road London NW11 7RJ on 9 February 2010 (2 pages)
6 April 2009Annual return made up to 31/03/09 (3 pages)
2 February 2009Annual return made up to 31/03/08 (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Annual return made up to 31/03/07 (4 pages)
20 January 2007Annual return made up to 31/03/06 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Annual return made up to 31/03/05 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
27 September 2004Annual return made up to 31/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
22 July 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003New director appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
31 March 2003Incorporation (22 pages)