Company NameLevlindi Training Limited
Company StatusDissolved
Company Number06175901
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Victor Grayson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(1 week after company formation)
Appointment Duration10 years, 5 months (closed 29 August 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Huddersfield Road
Denshaw
Oldham
Lancashire
OL3 5SB
Secretary NameCatherine Attwood
NationalityBritish
StatusResigned
Appointed03 August 2007(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 07 April 2013)
RoleCompany Director
Correspondence AddressFlat 3
72 Rowfant Road
London
SW17 7AS
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address37 Huddersfield Road
Denshaw
Oldham
OL3 5SB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaDenshaw

Shareholders

1 at £1Victor Grayson
100.00%
Ordinary

Financials

Year2014
Net Worth£27,491
Cash£33,479
Current Liabilities£5,988

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (1 page)
31 May 2017Application to strike the company off the register (1 page)
4 May 2017Micro company accounts made up to 30 April 2017 (4 pages)
4 May 2017Micro company accounts made up to 30 April 2017 (4 pages)
6 April 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
6 April 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(3 pages)
9 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
19 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
7 April 2013Termination of appointment of Catherine Attwood as a secretary (1 page)
7 April 2013Termination of appointment of Catherine Attwood as a secretary (1 page)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 April 2010Director's details changed for Victor Grayson on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Victor Grayson on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 April 2009Return made up to 21/03/09; full list of members (3 pages)
17 April 2009Return made up to 21/03/09; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
17 April 2008Return made up to 21/03/08; full list of members (3 pages)
17 April 2008Return made up to 21/03/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from 37 huddersfield road denshaw oldham lancs OL3 5SB (1 page)
16 April 2008Registered office changed on 16/04/2008 from 37 huddersfield road denshaw oldham lancs OL3 5SB (1 page)
3 April 2008Registered office changed on 03/04/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
3 April 2008Registered office changed on 03/04/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
26 October 2007New secretary appointed (2 pages)
26 October 2007New secretary appointed (2 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Registered office changed on 16/05/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
21 March 2007Incorporation (14 pages)
21 March 2007Incorporation (14 pages)