Company NameLEVI House Developments Ltd
Company StatusDissolved
Company Number06493701
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 3 months ago)
Dissolution Date19 January 2021 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Moishe Arieh Bamberger
NationalityBritish
StatusClosed
Appointed10 February 2008(5 days after company formation)
Appointment Duration12 years, 11 months (closed 19 January 2021)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address19 Marston Road
Salford
M7 4ER
Director NameMr Moishe Arieh Bamberger
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2013(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Marston Road
Salford
M7 4ER
Director NameRosa Bamberger
Date of BirthMay 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed10 February 2008(5 days after company formation)
Appointment Duration5 years, 7 months (resigned 12 September 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address19 Marston Road
Salford
M7 4ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address19 Marston Road
Salford
M7 4ER
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

1 at £1Torah Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£122,563
Cash£213
Current Liabilities£487,776

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 March

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
21 February 2020Previous accounting period extended from 23 February 2019 to 6 March 2019 (1 page)
22 November 2019Previous accounting period shortened from 24 February 2019 to 23 February 2019 (1 page)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 28 February 2018 (5 pages)
22 November 2018Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page)
14 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
1 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
25 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
3 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 January 2014Appointment of Mr Moishe Arieh Bamberger as a director (2 pages)
21 January 2014Appointment of Mr Moishe Arieh Bamberger as a director (2 pages)
20 January 2014Termination of appointment of Rosa Bamberger as a director (1 page)
20 January 2014Termination of appointment of Rosa Bamberger as a director (1 page)
26 November 2013Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page)
26 November 2013Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page)
19 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
27 January 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
28 November 2011Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page)
28 November 2011Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
21 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Rosa Bamberger on 4 February 2010 (2 pages)
21 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Rosa Bamberger on 4 February 2010 (2 pages)
21 May 2010Director's details changed for Rosa Bamberger on 4 February 2010 (2 pages)
21 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 May 2009Return made up to 05/02/09; full list of members (3 pages)
12 May 2009Return made up to 05/02/09; full list of members (3 pages)
27 February 2008Director appointed rosa tirza bamberger (2 pages)
27 February 2008Director appointed rosa tirza bamberger (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
5 February 2008Incorporation (9 pages)
5 February 2008Incorporation (9 pages)