Company NameLevel-7 Consultancy Limited
Company StatusDissolved
Company Number02859735
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 6 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Robert Pring
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 21 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Madeley Road Ealing
London
W5 2LX
Secretary NameMr Michael Robert Pring
NationalityBritish
StatusClosed
Appointed06 January 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 21 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Madeley Road Ealing
London
W5 2LX
Director NameNicholas Anthony Cook
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(5 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (closed 21 March 2000)
RoleCompany Director
Correspondence Address22 Nightingale Road
Rickmansworth
Hertfordshire
WD3 2DF
Director NameStephen Richard Dooley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleComputer Development Manager
Correspondence Address14 New Wokingham Road
Crowthorne
Berkshire
RG45 6JN
Director NameIan Richard Valentine
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressConifers Long Hill Road
Ascot
Berkshire
SL5 8RE
Secretary NameStephen Richard Dooley
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleComputer Development Manager
Correspondence Address14 New Wokingham Road
Crowthorne
Berkshire
RG45 6JN
Director NameDavid John Sherriff
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(4 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 September 1998)
RoleManaging Director
Correspondence AddressWayside Thatching 48 Main Road
East Hagbourne
Didcot
Oxfordshire
OX11 9LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address101 Wigmore Street
London
W1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
19 October 1999Application for striking-off (1 page)
30 September 1999Registered office changed on 30/09/99 from: centennial court easthampstead road bracknell berkshire RG12 1YQ (1 page)
30 September 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Return made up to 06/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Secretary resigned;director resigned (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Director resigned (1 page)
28 November 1997Return made up to 06/10/97; no change of members (4 pages)
6 November 1996Accounts for a dormant company made up to 30 April 1996 (6 pages)
2 November 1996Return made up to 06/10/96; full list of members (6 pages)
22 September 1995Return made up to 06/10/95; no change of members (4 pages)
21 September 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)
13 September 1995Location of register of members (1 page)
13 September 1995Location of register of directors' interests (1 page)