Company NameLevenwick Development Limited
Company StatusDissolved
Company Number07454359
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 5 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Sarah Ann Maria Trillo-Blanco
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 08 May 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed29 November 2010(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed29 November 2010(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address10 Fort Champ
Fort Road St Peter Port
Guernsey
GY1 1ZU
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG

Location

Registered Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,609
Cash£1
Current Liabilities£13,123

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
8 February 2018Application to strike the company off the register (3 pages)
9 January 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
16 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
16 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
25 June 2015Amended total exemption small company accounts made up to 30 November 2014 (4 pages)
25 June 2015Amended total exemption small company accounts made up to 30 November 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
22 July 2014Appointment of Mrs Sarah Lynn Hulme as a director on 10 June 2014 (2 pages)
22 July 2014Appointment of Mrs Sarah Lynn Hulme as a director on 10 June 2014 (2 pages)
14 July 2014Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page)
14 July 2014Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
20 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
22 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
29 November 2010Incorporation (21 pages)
29 November 2010Incorporation (21 pages)