Company NameLevel Kmt Limited
Company StatusDissolved
Company Number07487652
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMs Lori Nicole Aljian
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleOwner/Partner
Country of ResidenceUnited Kingdom
Correspondence Address34 North Park
Eltham
London
SE9 5AP

Location

Registered AddressHeritage House
34b North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Lori Aljian
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,727
Cash£2,554
Current Liabilities£10,406

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
9 September 2013Application to strike the company off the register (3 pages)
9 September 2013Application to strike the company off the register (3 pages)
5 July 2013Register(s) moved to registered inspection location (1 page)
5 July 2013Register(s) moved to registered inspection location (1 page)
5 July 2013Register inspection address has been changed (1 page)
5 July 2013Register inspection address has been changed (1 page)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(3 pages)
6 February 2013Director's details changed for Ms Lori Nicole Aljian on 5 February 2013 (2 pages)
6 February 2013Director's details changed for Ms Lori Nicole Aljian on 5 February 2013 (2 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(3 pages)
7 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ England on 7 January 2013 (1 page)
9 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 June 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 June 2012 (1 page)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)