Company NameLevel One Design Limited
Company StatusDissolved
Company Number02617875
CategoryPrivate Limited Company
Incorporation Date6 June 1991(32 years, 11 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Craig Fraser Hill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(6 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 15 January 2013)
RoleInterior Design
Country of ResidenceEngland
Correspondence Address26 Phillipa Flowerday Plain
Norwich
Norfolk
NR2 2TA
Secretary NameGillian Hill
NationalityBritish
StatusClosed
Appointed19 May 2000(8 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 15 January 2013)
RoleCompany Director
Correspondence Address26 Phillipa Flowerday Plain
Norwich
Norfolk
NR2 2TA
Director NameMr Andrew Richard Howe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(same day as company formation)
RoleDesigner
Correspondence Address100 Williamson Way
Mill End
Rickmansworth
Hertfordshire
WD3 2GL
Secretary NameMr Richard Mark Griffiths
NationalityBritish
StatusResigned
Appointed06 June 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address46 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AX
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed09 August 1991(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 May 2000)
RoleCompany Director
Correspondence Address100 Williamson Way
Mill End
Rickmansworth
Hertfordshire
WD3 2GL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 June 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 3 Chamberlains Yard
Sandy Lane
Sudbury
Suffolk
CO10 7GY
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Shareholders

100 at £1Craig Fraser Hill
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,316
Current Liabilities£72,104

Accounts

Latest Accounts30 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(4 pages)
19 October 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(4 pages)
19 October 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(4 pages)
27 June 2011Total exemption small company accounts made up to 30 December 2010 (9 pages)
27 June 2011Total exemption small company accounts made up to 30 December 2010 (9 pages)
29 September 2010Total exemption small company accounts made up to 30 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 30 December 2009 (7 pages)
26 August 2010Director's details changed for Craig Fraser Hill on 6 June 2010 (2 pages)
26 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Craig Fraser Hill on 6 June 2010 (2 pages)
26 August 2010Director's details changed for Craig Fraser Hill on 6 June 2010 (2 pages)
26 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 30 December 2008 (7 pages)
2 October 2009Total exemption small company accounts made up to 30 December 2008 (7 pages)
22 September 2009Return made up to 06/06/09; full list of members (3 pages)
22 September 2009Return made up to 06/06/09; full list of members (3 pages)
12 May 2009Director's Change of Particulars / craig hill / 01/09/2008 / HouseName/Number was: , now: 26; Street was: rainford cottage, now: phillipa flowerday plain; Area was: 11 green street, now: ; Post Town was: hoxne, now: norwich; Region was: suffolk, now: norfolk; Post Code was: IP21 5AZ, now: NR2 2TA (1 page)
12 May 2009Secretary's Change of Particulars / gillian hill / 01/09/2008 / HouseName/Number was: , now: 26; Street was: rainford cottage, now: phillipa flowerday plain; Area was: 11 green street, now: ; Post Town was: hoxne, now: norwich; Region was: suffolk, now: norfolk; Post Code was: IP21 5AZ, now: NR2 2TA (1 page)
12 May 2009Return made up to 06/06/08; no change of members (4 pages)
12 May 2009Director's change of particulars / craig hill / 01/09/2008 (1 page)
12 May 2009Secretary's change of particulars / gillian hill / 01/09/2008 (1 page)
12 May 2009Return made up to 06/06/08; no change of members (4 pages)
15 January 2009Return made up to 06/06/07; full list of members (6 pages)
15 January 2009Return made up to 06/06/07; full list of members (6 pages)
3 October 2008Total exemption small company accounts made up to 30 December 2007 (7 pages)
3 October 2008Total exemption small company accounts made up to 30 December 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 30 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 30 December 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 30 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 30 December 2005 (7 pages)
13 July 2006Return made up to 06/06/06; full list of members (6 pages)
13 July 2006Return made up to 06/06/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 30 December 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 30 December 2004 (7 pages)
15 June 2005Return made up to 06/06/05; full list of members (6 pages)
15 June 2005Return made up to 06/06/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 30 December 2003 (7 pages)
28 October 2004Total exemption small company accounts made up to 30 December 2003 (7 pages)
15 June 2004Return made up to 06/06/04; full list of members (6 pages)
15 June 2004Return made up to 06/06/04; full list of members (6 pages)
12 June 2003Return made up to 06/06/03; full list of members (6 pages)
12 June 2003Return made up to 06/06/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 30 December 2002 (7 pages)
2 June 2003Total exemption small company accounts made up to 30 December 2002 (7 pages)
16 September 2002Total exemption small company accounts made up to 30 December 2001 (7 pages)
16 September 2002Total exemption small company accounts made up to 30 December 2001 (7 pages)
5 August 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2002Return made up to 06/06/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 30 December 2000 (7 pages)
18 September 2001Total exemption small company accounts made up to 30 December 2000 (7 pages)
7 July 2001Return made up to 06/06/01; full list of members (6 pages)
7 July 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(6 pages)
21 November 2000Accounting reference date extended from 30/06/00 to 30/12/00 (1 page)
21 November 2000Accounting reference date extended from 30/06/00 to 30/12/00 (1 page)
31 July 2000Return made up to 06/06/00; full list of members (6 pages)
31 July 2000Return made up to 06/06/00; full list of members (6 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
6 July 2000New director appointed (3 pages)
6 July 2000New director appointed (3 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 3 queen mary's avenue watford herts WD1 7JR (1 page)
15 May 2000Registered office changed on 15/05/00 from: 3 queen mary's avenue watford herts WD1 7JR (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 February 2000Return made up to 06/06/99; no change of members (4 pages)
9 February 2000Return made up to 06/06/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
24 August 1998Return made up to 06/06/98; full list of members (5 pages)
24 August 1998Return made up to 06/06/98; full list of members (5 pages)
2 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
2 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
14 July 1997Return made up to 06/06/97; no change of members (4 pages)
14 July 1997Return made up to 06/06/97; no change of members (4 pages)
5 November 1996Accounts made up to 30 June 1996 (8 pages)
5 November 1996Full accounts made up to 30 June 1996 (8 pages)
7 July 1996Return made up to 06/06/96; no change of members (4 pages)
7 July 1996Return made up to 06/06/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
10 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 September 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1995Return made up to 06/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)