Company NameLevante Global Limited
Company StatusDissolved
Company Number05562572
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameLe Vante Global Limited

Business Activity

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

Directors

Director NameSarah Hooker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address16 Kimberley Road
Southsea
Hampshire
PO4 9NS
Secretary NameTracey Ann Kynoch
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Speldhurst Road
London
W4 1BX
Director NameBattle Directors Ltd (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address15a High Street
Battle
East Sussex
TN33 0AE
Secretary NameBattle Secretaries Ltd (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address15a High Street
Battle
East Sussex
TN33 0AE

Location

Registered AddressThe Malthouse Old Bexley Business Park
19 Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£481
Current Liabilities£1,067

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011Application to strike the company off the register (3 pages)
7 June 2011Application to strike the company off the register (3 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 100
(4 pages)
30 September 2010Director's details changed for Sarah Hooker on 13 September 2010 (2 pages)
30 September 2010Director's details changed for Sarah Hooker on 13 September 2010 (2 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 100
(4 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
15 April 2009Registered office changed on 15/04/2009 from 12 kent house 19 bourne road bexley village kent DA5 1LR (1 page)
15 April 2009Registered office changed on 15/04/2009 from 12 kent house 19 bourne road bexley village kent DA5 1LR (1 page)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 January 2009Return made up to 13/09/08; full list of members (3 pages)
6 January 2009Return made up to 13/09/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 November 2007Return made up to 13/09/07; full list of members (2 pages)
26 November 2007Return made up to 13/09/07; full list of members (2 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 November 2006Return made up to 13/09/06; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 13/09/06; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
29 September 2005Company name changed le vante global LIMITED\certificate issued on 29/09/05 (3 pages)
29 September 2005Company name changed le vante global LIMITED\certificate issued on 29/09/05 (3 pages)
13 September 2005Incorporation (20 pages)