Company NameLevel Up Limited
Company StatusDissolved
Company Number07596677
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Peter Brian Gerard McInerney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Long Park
Chesham Bois
Amersham
Buckinghamshire
HP6 5LA
Director NameCharles Edward Remy Morland Hall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(2 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (closed 26 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Radipole Road
London
SW6 5DL
Director NameMr Anthony William Lilley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(2 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Barn Lewes Road
Laughton
Lewes
East Sussex
BN8 6BQ
Director NameDr David Docherty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(2 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerge Hill Sergehill Lane
Bedmond
Hertfordshire
WD5 0RY
Director NameDara O Briain
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2011(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2014)
RoleComedian
Country of ResidenceUnited Kingdom
Correspondence Address33 Hartington Road
London
W4 3TL

Location

Registered AddressSeventy Six
Wardour Street
London
W1F 0UR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Charles Edward Remy Morland
20.00%
Ordinary
1 at £1Dara O'briain
20.00%
Ordinary
1 at £1David Docherty
20.00%
Ordinary
1 at £1Magic Lantern Productions Limited
20.00%
Ordinary
1 at £1Peter Brian Gerard Mcinerney
20.00%
Ordinary

Financials

Year2014
Net Worth-£24,850
Cash£5
Current Liabilities£24,855

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
27 April 2016Application to strike the company off the register (4 pages)
27 April 2016Application to strike the company off the register (4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2015Annual return made up to 4 February 2015
Statement of capital on 2015-02-22
  • GBP 5
(16 pages)
22 February 2015Annual return made up to 4 February 2015
Statement of capital on 2015-02-22
  • GBP 5
(16 pages)
22 February 2015Annual return made up to 4 February 2015
Statement of capital on 2015-02-22
  • GBP 5
(16 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014Registered office address changed from Whittington House Alfred Place London WC1E 7EA United Kingdom to Seventy Six Wardour Street London W1F 0UR on 30 December 2014 (2 pages)
30 December 2014Registered office address changed from Whittington House Alfred Place London WC1E 7EA United Kingdom to Seventy Six Wardour Street London W1F 0UR on 30 December 2014 (2 pages)
30 December 2014Termination of appointment of Dara O Briain as a director on 18 December 2014 (2 pages)
30 December 2014Resolutions
  • RES13 ‐ Company business 18/12/2014
(2 pages)
30 December 2014Termination of appointment of Dara O Briain as a director on 18 December 2014 (2 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
11 August 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Annual return made up to 23 July 2013 no member list
Statement of capital on 2013-07-29
  • GBP 5
(18 pages)
29 July 2013Annual return made up to 23 July 2013 no member list
Statement of capital on 2013-07-29
  • GBP 5
(18 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 August 2012Director's details changed for Mr Peter Brian Gerard Mclnerney on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
14 August 2012Director's details changed for Mr Peter Brian Gerard Mclnerney on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
5 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 5
(4 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
5 May 2011Appointment of Charles Edward Remy Morland Hall as a director (3 pages)
5 May 2011Appointment of Charles Edward Remy Morland Hall as a director (3 pages)
5 May 2011Appointment of David Docherty as a director (3 pages)
5 May 2011Appointment of Anthony William Lilley as a director (3 pages)
5 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 5
(4 pages)
5 May 2011Appointment of Dara O Briain as a director (3 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
5 May 2011Appointment of Dara O Briain as a director (3 pages)
5 May 2011Appointment of Anthony William Lilley as a director (3 pages)
5 May 2011Appointment of David Docherty as a director (3 pages)
8 April 2011Incorporation (22 pages)
8 April 2011Incorporation (22 pages)