Company NameLaylevel Limited
Company StatusDissolved
Company Number08195413
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Harjit Singh Bambhra
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sargasso Five Arches Business Estate
Maidstone Road
Sidcup
Kent
DA14 5AE
Secretary NameHarjit Singh Bambhra
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Sargasso Five Arches Business Estate
Maidstone Road
Sidcup
Kent
DA14 5AE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Gregory Thomas Richard Layzell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Worcester Street
Oxford
Oxfordshire
OX1 2BX

Location

Registered Address1 Sargasso Five Arches Business Estate
Maidstone Road
Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Shareholders

50 at £1Gary Robert Earle
50.00%
Ordinary
50 at £1Mark Kevin English
50.00%
Ordinary

Financials

Year2014
Net Worth-£385,868
Cash£30,006
Current Liabilities£448,685

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
3 September 2015Secretary's details changed for Harjit Singh Bambhra on 1 June 2015 (1 page)
3 September 2015Secretary's details changed for Harjit Singh Bambhra on 1 June 2015 (1 page)
3 September 2015Director's details changed for Mr Harjit Singh Bambhra on 1 June 2015 (2 pages)
3 September 2015Director's details changed for Mr Harjit Singh Bambhra on 1 June 2015 (2 pages)
13 August 2015Registered office address changed from 6 Worcester Street Oxford Oxfordshire OX1 2BX to 1 Sargasso Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AE on 13 August 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 December 2013Termination of appointment of Gregory Layzell as a director (1 page)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
2 September 2013Statement of capital following an allotment of shares on 30 August 2012
  • GBP 100
(3 pages)
1 November 2012Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU United Kingdom on 1 November 2012 (1 page)
18 October 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 100
(6 pages)
18 October 2012Appointment of Harjit Singh Bambhra as a director (3 pages)
9 October 2012Appointment of Harjit Singh Bambhra as a secretary (3 pages)
5 October 2012Appointment of Gregory Thomas Layzell as a director (3 pages)
5 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
30 August 2012Incorporation (36 pages)