Company NameI-Level Employee Benefit Trust Limited
Company StatusDissolved
Company Number04421222
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)
Previous NameOval (1732) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Walmsley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(1 month after company formation)
Appointment Duration7 years, 3 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 South Side
London
W6 0XY
Director NameFaith Rebecca Carthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address14 Birch Grove
West Acton
London
W3 9SN
Secretary NameFaith Rebecca Carthy
NationalityBritish
StatusClosed
Appointed01 April 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address14 Birch Grove
West Acton
London
W3 9SN
Director NameNick Gutfreund
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2003)
RoleCompany Director
Correspondence Address33 Sudbrooke Road
London
SW12 8TQ
Secretary NameNick Gutfreund
NationalityBritish
StatusResigned
Appointed24 May 2002(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2003)
RoleCompany Director
Correspondence Address33 Sudbrooke Road
London
SW12 8TQ
Director NameMark Andrew Franklin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2004)
RoleAccountant
Correspondence Address18 Park Hall Road
East Finchley
London
N2 9PU
Secretary NameMark Andrew Franklin
NationalityBritish
StatusResigned
Appointed11 September 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2004)
RoleAccountant
Correspondence Address18 Park Hall Road
East Finchley
London
N2 9PU
Director NameCharles Daniel Dobres
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address11 Leighton Avenue
Pinner
London
HA5 3BW
Secretary NameCharles Daniel Dobres
NationalityBritish
StatusResigned
Appointed15 October 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address11 Leighton Avenue
Pinner
London
HA5 3BW
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressElsley House 20-22
Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
21 October 2008Return made up to 19/04/08; full list of members (3 pages)
12 June 2008Accounting reference date shortened from 31/03/2009 to 30/04/2008 (1 page)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 May 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 November 2007Registered office changed on 05/11/07 from: 26-30 strutton ground london SW1P 2HR (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Return made up to 19/04/07; full list of members (2 pages)
15 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed;new director appointed (2 pages)
23 March 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
25 May 2006Return made up to 19/04/06; full list of members (7 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 June 2005Return made up to 19/04/05; full list of members (7 pages)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004Secretary resigned;director resigned (1 page)
15 June 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 January 2004Auditor's resignation (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Return made up to 19/04/03; full list of members (7 pages)
8 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002New director appointed (2 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 June 2002Director resigned (1 page)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 June 2002Registered office changed on 05/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)