Company NameLevel 3 Design Ltd
Company StatusDissolved
Company Number08540349
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameGibson Blanc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Ann Beatty
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 21 June 2016)
RoleTrainer Coach And Mentor
Country of ResidenceUnited Kingdom
Correspondence AddressTotom House Stanley Gardens
Acton
London
W3 7SZ
Director NameMr Gibson Blanc
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleDesign & Photo
Country of ResidenceEngeland
Correspondence Address86 Swyncombe Ave
Ealing
London
W5 4DS
Director NameMr Grant Anthony Horton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTotom House Stanley Gardens
Acton
London
W3 7SZ

Location

Registered AddressTotom House
Stanley Gardens
Acton
London
W3 7SZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

100 at £1Gibson Blanc
100.00%
Ordinary

Financials

Year2014
Net Worth£2,088
Cash£1,010
Current Liabilities£13,765

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 January 2015Company name changed gibson blanc LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
(3 pages)
21 November 2014Termination of appointment of Grant Anthony Horton as a director on 14 November 2014 (1 page)
21 November 2014Appointment of Miss Ann Beatty as a director on 14 November 2014 (2 pages)
15 October 2014Appointment of Mr Grant Anthony Horton as a director on 13 October 2014 (2 pages)
15 October 2014Termination of appointment of Gibson Blanc as a director on 13 October 2014 (1 page)
27 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
22 May 2013Incorporation (22 pages)