LEVELSTREAM LIMITED

Register to unlock more data on OkredoRegister

LEVELSTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02684857

Incorporation date

05/02/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O HILLIER HOPKINS LLP, 64 Clarendon Road, Watford, Herts WD17 1DACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1992)
dot icon16/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2012
First Gazette notice for voluntary strike-off
dot icon22/03/2012
Application to strike the company off the register
dot icon04/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon18/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/10/2010
Termination of appointment of Jennifer Hansford as a director
dot icon26/07/2010
Secretary's details changed for Joanna Roche on 2010-07-02
dot icon26/07/2010
Director's details changed for Joanna Roche on 2010-07-02
dot icon05/04/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon05/04/2010
Director's details changed for Joanna Roche on 2009-10-01
dot icon05/04/2010
Director's details changed for Ms Jennifer Elizabeth May Hansford on 2009-10-01
dot icon05/04/2010
Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 2010-04-06
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/02/2009
Return made up to 06/02/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 06/02/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Registered office changed on 13/07/07 from: st martins house 31-35 claredon road watford hertfordshire WD17 1JF
dot icon04/03/2007
Return made up to 06/02/07; full list of members
dot icon20/02/2007
Director's particulars changed
dot icon01/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon22/02/2006
Return made up to 06/02/06; full list of members
dot icon31/10/2005
Particulars of mortgage/charge
dot icon02/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 06/02/05; full list of members
dot icon16/11/2004
Secretary resigned
dot icon10/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/02/2004
Return made up to 06/02/04; full list of members
dot icon01/10/2003
Full accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 06/02/03; full list of members
dot icon05/10/2002
Full accounts made up to 2002-03-31
dot icon26/03/2002
Return made up to 06/02/02; full list of members
dot icon25/10/2001
Full accounts made up to 2001-03-31
dot icon13/09/2001
Director resigned
dot icon19/08/2001
New secretary appointed
dot icon15/02/2001
Return made up to 06/02/01; full list of members
dot icon15/02/2001
Registered office changed on 16/02/01
dot icon26/09/2000
Registered office changed on 27/09/00 from: 513 africa house 64/78 kingsway london WC2B 6BG
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon02/03/2000
Return made up to 06/02/00; full list of members
dot icon02/03/2000
Secretary resigned
dot icon02/03/2000
New secretary appointed
dot icon01/08/1999
Full accounts made up to 1999-03-31
dot icon06/07/1999
New director appointed
dot icon14/06/1999
Registered office changed on 15/06/99 from: st martins house 31-35 clarendon road watford hertfordshire WD1 1JA
dot icon01/06/1999
Registered office changed on 02/06/99 from: c/o hillier hopkins 31-35 clarendon road watford hertfordshire WD1 1JA
dot icon20/04/1999
Registered office changed on 21/04/99 from: c/o bryars and co 182B walton street london SW3 2JL
dot icon04/03/1999
Return made up to 06/02/99; no change of members
dot icon08/07/1998
Full accounts made up to 1998-03-31
dot icon02/06/1998
Director resigned
dot icon02/06/1998
Director resigned
dot icon03/02/1998
Return made up to 06/02/98; full list of members
dot icon01/07/1997
Full accounts made up to 1997-03-31
dot icon11/02/1997
Return made up to 06/02/97; no change of members
dot icon11/02/1997
Director's particulars changed
dot icon19/10/1996
New secretary appointed
dot icon19/10/1996
Secretary resigned
dot icon09/06/1996
Full accounts made up to 1996-03-31
dot icon19/02/1996
Return made up to 06/02/96; full list of members
dot icon22/05/1995
Accounts for a small company made up to 1995-03-31
dot icon22/02/1995
Secretary resigned;new secretary appointed
dot icon12/02/1995
Return made up to 06/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1994-03-31
dot icon19/04/1994
Return made up to 06/02/94; full list of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New director appointed
dot icon07/06/1993
Ad 25/05/93--------- £ si 15@1=15 £ ic 85/100
dot icon03/06/1993
Particulars of mortgage/charge
dot icon03/06/1993
Particulars of mortgage/charge
dot icon30/03/1993
Ad 19/03/93--------- £ si 15@1=15 £ ic 70/85
dot icon16/02/1993
Return made up to 06/02/93; full list of members
dot icon16/02/1993
Director's particulars changed
dot icon22/12/1992
Ad 27/11/92--------- £ si 68@1=68 £ ic 2/70
dot icon14/12/1992
Accounting reference date extended from 28/02 to 31/03
dot icon17/05/1992
Director resigned
dot icon17/05/1992
Director resigned
dot icon18/03/1992
S-div 13/02/92
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1992
Registered office changed on 24/02/92 from: c/o mbc information services classic house 174-180 old st. London EC1V 9BP
dot icon05/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaac, Robert
Director
01/10/1993 - 30/04/1997
2
Stabile, Luigi
Director
01/10/1993 - 30/04/1997
-
MBC SECRETARIES LIMITED
Nominee Secretary
06/02/1992 - 13/02/1992
1423
MBC NOMINEES LIMITED
Nominee Director
06/02/1992 - 13/02/1992
1422
Smith, Peter Leonard Ling
Secretary
17/02/1995 - 08/10/1996
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEVELSTREAM LIMITED

LEVELSTREAM LIMITED is an(a) Dissolved company incorporated on 05/02/1992 with the registered office located at C/O HILLIER HOPKINS LLP, 64 Clarendon Road, Watford, Herts WD17 1DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEVELSTREAM LIMITED?

toggle

LEVELSTREAM LIMITED is currently Dissolved. It was registered on 05/02/1992 and dissolved on 16/07/2012.

Where is LEVELSTREAM LIMITED located?

toggle

LEVELSTREAM LIMITED is registered at C/O HILLIER HOPKINS LLP, 64 Clarendon Road, Watford, Herts WD17 1DA.

What does LEVELSTREAM LIMITED do?

toggle

LEVELSTREAM LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for LEVELSTREAM LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via voluntary strike-off.