About

Registered Number: 03597811
Date of Incorporation: 14/07/1998 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (8 years and 4 months ago)
Registered Address: Highlands House, Basingstoke Road, Spencers Wood Reading, Berkshire, RG7 1NT

 

Based in Spencers Wood Reading in Berkshire, Levin Consulting (UK) Ltd was setup in 1998, it has a status of "Dissolved". Lander, Steven, Levin, Adam, Anderson, Edward Matthew, Godfrey, Frank are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVIN, Adam 14 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
LANDER, Steven 14 July 1998 - 1
ANDERSON, Edward Matthew 01 September 2004 01 September 2004 1
GODFREY, Frank 14 July 1998 01 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 10 December 2007
363s - Annual Return 10 December 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 25 September 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 17 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 19 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
363s - Annual Return 26 July 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 06 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 1999
225 - Change of Accounting Reference Date 06 October 1999
287 - Change in situation or address of Registered Office 29 January 1999
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
NEWINC - New incorporation documents 14 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.