Company NameLevel 4 Pci Ltd
Company StatusDissolved
Company Number07144351
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr David Andrew Wagner
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Granary East Newtown
Rothbury
Northumberland
NE65 7NN
Director NameMr John Charles Tait
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(8 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 06 May 2014)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Granary East Newtown
Rothbury
Northumberland
NE65 7NN
Secretary NameDavid Andrew Wagner
NationalityBritish
StatusClosed
Appointed21 October 2010(8 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 06 May 2014)
RoleCompany Director
Correspondence AddressThe Granary
East Newtown
Rothbury
Northumberland
NE65 7NN
Secretary NameMrs Pauline Wagner
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Westcliffe House
Pondicherry Rothbury
Morpeth
Northumberland
NE65 7YP

Location

Registered AddressThe Granary
East Newtown
Rothbury
Northumberland
NE65 7NN
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishWhitton and Tosson
WardRothbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
31 December 2013Application to strike the company off the register (3 pages)
31 December 2013Application to strike the company off the register (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(5 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(5 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
6 January 2011Registered office address changed from Unit 2C Lee Moor Business Park Rennington Northumberland NE66 3RL England on 6 January 2011 (1 page)
6 January 2011Director's details changed for Mr David Andrew Wagner on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr David Andrew Wagner on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Unit 2C Lee Moor Business Park Rennington Northumberland NE66 3RL England on 6 January 2011 (1 page)
6 January 2011Director's details changed for Mr David Andrew Wagner on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Unit 2C Lee Moor Business Park Rennington Northumberland NE66 3RL England on 6 January 2011 (1 page)
13 December 2010Appointment of John Charles Tait as a director (3 pages)
13 December 2010Appointment of John Charles Tait as a director (3 pages)
29 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 100
(4 pages)
29 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 100
(4 pages)
29 November 2010Appointment of David Andrew Wagner as a secretary (3 pages)
29 November 2010Termination of appointment of Pauline Wagner as a secretary (2 pages)
29 November 2010Termination of appointment of Pauline Wagner as a secretary (2 pages)
29 November 2010Appointment of David Andrew Wagner as a secretary (3 pages)
3 February 2010Incorporation (8 pages)
3 February 2010Incorporation (8 pages)