London
W1F 7LD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
10k at £1 | Levirth Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,726 |
Current Liabilities | £6,133 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
30 October 2017 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Palladium House 1-4 Argyll Street London W1F 7LD on 30 October 2017 (2 pages) |
---|---|
23 October 2017 | Notification of Maria Alberimo as a person with significant control on 6 April 2016 (4 pages) |
23 October 2017 | Notification of Hermine Alberimo as a person with significant control on 6 April 2016 (4 pages) |
23 October 2017 | Cessation of Maria Alberimo as a person with significant control on 30 June 2017 (2 pages) |
23 October 2017 | Notification of Deborah Alberimo as a person with significant control on 6 April 2016 (4 pages) |
23 October 2017 | Cessation of Hermine Alberimo as a person with significant control on 30 June 2017 (2 pages) |
23 October 2017 | Notification of Maria Sasso as a person with significant control on 30 June 2017 (4 pages) |
23 October 2017 | Confirmation statement made on 31 March 2017 with updates (12 pages) |
23 October 2017 | Administrative restoration application (3 pages) |
23 October 2017 | Cessation of Deborah Alberimo as a person with significant control on 30 June 2017 (2 pages) |
23 October 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Annual return made up to 31 March 2013 (14 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
8 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
8 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
1 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 October 2011 | Appointment of Mr Martin John Mayhew Allen as a director (2 pages) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|