Company NameLevai Render Ltd.
Company StatusDissolved
Company Number07744779
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Dissolution Date14 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Laszlo Levai
Date of BirthJune 1970 (Born 53 years ago)
NationalityHungarian
StatusClosed
Appointed18 August 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceHungary
Correspondence Address4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Secretary NameMr Krisztian Bakti
StatusClosed
Appointed01 September 2012(1 year after company formation)
Appointment Duration1 year, 8 months (closed 14 May 2014)
RoleCompany Director
Correspondence AddressFlat 107 Melmbery Court
Eccles New Road
Salford
M5 4UQ
Director NameMr Aurel Istvan Alacsi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityHungarian
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressFlat 7 Melmerby Court
Eccles New Road
Salford
M5 4UQ
Secretary NameMrs Dora Halasz
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address74a Liverpool Road
Eccles
Manchester
M30 0WA
Director NameMr Tihamer Abraham
Date of BirthApril 1982 (Born 42 years ago)
NationalityHungarian
StatusResigned
Appointed20 February 2012(6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a Liverpool Road
Eccles
Manchester
M30 0WA

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

10 at £10Laszlo Levai
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2014Final Gazette dissolved following liquidation (1 page)
14 May 2014Final Gazette dissolved following liquidation (1 page)
14 February 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
14 February 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
7 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2013Appointment of a voluntary liquidator (1 page)
7 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2013Statement of affairs with form 4.19 (6 pages)
7 June 2013Statement of affairs with form 4.19 (6 pages)
7 June 2013Appointment of a voluntary liquidator (1 page)
28 May 2013Registered office address changed from Flat 7 Melmerby Court Eccles New Road Salford M5 4UQ United Kingdom on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from Flat 7 Melmerby Court Eccles New Road Salford M5 4UQ United Kingdom on 28 May 2013 (2 pages)
16 March 2013Termination of appointment of Aurel Alacsi as a director (1 page)
16 March 2013Termination of appointment of Aurel Alacsi as a director (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Termination of appointment of Tihamer Abraham as a director (1 page)
5 January 2013Registered office address changed from 74a Liverpool Road Eccles Manchester M30 0WA England on 5 January 2013 (1 page)
5 January 2013Registered office address changed from 74a Liverpool Road Eccles Manchester M30 0WA England on 5 January 2013 (1 page)
5 January 2013Registered office address changed from 74a Liverpool Road Eccles Manchester M30 0WA England on 5 January 2013 (1 page)
5 January 2013Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2013-01-05
  • GBP 100
(3 pages)
5 January 2013Appointment of Mr Krisztian Bakti as a secretary (2 pages)
5 January 2013Termination of appointment of Tihamer Abraham as a director (1 page)
5 January 2013Appointment of Mr Krisztian Bakti as a secretary (2 pages)
5 January 2013Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2013-01-05
  • GBP 100
(3 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
20 February 2012Appointment of Mr Tihamer Abraham as a director (2 pages)
20 February 2012Appointment of Mr Tihamer Abraham as a director (2 pages)
20 February 2012Termination of appointment of Dora Halasz as a secretary (1 page)
20 February 2012Termination of appointment of Dora Halasz as a secretary (1 page)
2 December 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
2 December 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)