Company Name135 Harley Street Limited
Company StatusDissolved
Company Number07755825
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Dianne Muriel Levinson
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
24 October 2016Director's details changed for Mrs Dianne Muriel Levinson on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mrs Dianne Muriel Levinson on 24 October 2016 (2 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
25 May 2016Compulsory strike-off action has been suspended (1 page)
25 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
20 August 2015Compulsory strike-off action has been suspended (1 page)
20 August 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Director's details changed for Mrs Dianne Muriel Levinson on 13 October 2013 (2 pages)
25 November 2013Director's details changed for Mrs Dianne Muriel Levinson on 13 October 2013 (2 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
1 November 2011Register inspection address has been changed (1 page)
1 November 2011Register inspection address has been changed (1 page)
1 November 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
1 November 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)