Company Name7TH Level, Ltd.
Company StatusDissolved
Company Number03076851
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date7 April 1998 (26 years, 1 month ago)

Directors

Director NameMr George Grayson
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed04 July 1995(1 day after company formation)
Appointment Duration2 years, 9 months (closed 07 April 1998)
RolePresident And CEO
Correspondence Address2801 Dublin Road
Parker
Texas 75094
Foreign
Director NameDavid Richard Henkel
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed04 July 1995(1 day after company formation)
Appointment Duration2 years, 9 months (closed 07 April 1998)
RoleExecutive Vice President
Correspondence Address6111 Bluff Point Drive
Dallas
Texas
Tx 75220
Secretary NameDavid Richard Henkel
NationalityAmerican
StatusClosed
Appointed31 December 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 07 April 1998)
RoleCompany Director
Correspondence Address6111 Bluff Point Drive
Dallas
Texas
Tx 75220
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address24 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFrietuna 167 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0PD
Director NameLars Nordhild Ronning
Date of BirthMay 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed04 July 1995(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1996)
RoleGeneral Manager
Correspondence AddressCarnbrae Mead Lane
Chertsey
Surrey
KT16 8PA
Secretary NameLars Nordhild Ronning
NationalityDanish
StatusResigned
Appointed04 July 1995(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1996)
RoleGeneral Manager
Correspondence AddressCarnbrae Mead Lane
Chertsey
Surrey
KT16 8PA

Location

Registered AddressCentury House
Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 December 1997First Gazette notice for compulsory strike-off (1 page)
17 February 1997Secretary resigned;director resigned (1 page)
17 February 1997New secretary appointed (2 pages)
29 July 1996Return made up to 03/07/96; full list of members (6 pages)
11 March 1996Accounting reference date notified as 31/12 (1 page)
29 September 1995Registered office changed on 29/09/95 from: 165 queen victoria street london EC4V 4DD (1 page)
3 July 1995Incorporation (48 pages)