Company NameLevante Investments Limited
Company StatusDissolved
Company Number07531275
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date31 August 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Duncan Andrew Steel
Date of BirthMay 1978 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address115 Winterfold Close
London
SW19 6LF
Director NameJames Parker
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address115 Winterfold Close
London
SW19 6LF

Location

Registered AddressQwest Unit 2.08 1100 Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2013
Net Worth£12,931
Cash£29,870
Current Liabilities£32,119

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

31 August 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Final Gazette dissolved following liquidation (1 page)
31 May 2016Completion of winding up (1 page)
31 May 2016Completion of winding up (1 page)
6 October 2015Order of court to wind up (2 pages)
6 October 2015Order of court to wind up (2 pages)
19 May 2015Voluntary strike-off action has been suspended (1 page)
19 May 2015Voluntary strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (3 pages)
17 March 2015Application to strike the company off the register (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 August 2014Registered office address changed from Little Edser Shere Rd Ewhurst Surrey GU6 7PQ to Qwest Unit 2.08 1100 Great West Road Brentford TW8 0GP on 22 August 2014 (1 page)
22 August 2014Registered office address changed from Little Edser Shere Rd Ewhurst Surrey GU6 7PQ to Qwest Unit 2.08 1100 Great West Road Brentford TW8 0GP on 22 August 2014 (1 page)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 May 2012Registered office address changed from 115 Winterfold Close London SW19 6LF United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 115 Winterfold Close London SW19 6LF United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 115 Winterfold Close London SW19 6LF United Kingdom on 4 May 2012 (1 page)
12 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
24 May 2011Termination of appointment of James Parker as a director (2 pages)
24 May 2011Termination of appointment of James Parker as a director (2 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)