Company NameDimis (UK) Limited
Company StatusDissolved
Company Number02929747
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameGreenapple Trading Co. Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDaniel Andrew Barrs
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1995(1 year, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 14 January 2003)
RoleManaging Director
Correspondence Address10 Rue Des Pivoines
Villepreux
France 78450
Foreign
Director NameKim Daniel Holland
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2003)
RolePurchasing Manager
Correspondence Address23a High Street
Seal
Sevenoaks
Kent
TN15 0AN
Secretary NameChristopher Edward Talbot
NationalityBritish
StatusClosed
Appointed20 November 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 14 January 2003)
RoleAccountant
Correspondence Address10 Istead Rise
Gravesend
Kent
DA13 9JF
Director NamePhilippe Vernex-Loset
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleComputer Consultant
Correspondence AddressInishbawn Round Street
Sole Street
Gravesend
Kent
DA13 9BA
Secretary NameStephen John Welsh
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleComputer Sales Manager
Correspondence Address170 Magpie Hall Road
Chatham
Kent
ME4 5XJ
Director NameTrevor Frederick Oakland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address30 Brindle Grove
Ramsgate
Kent
CT11 8BN
Secretary NameSherry Lyn Schofield
NationalityBritish
StatusResigned
Appointed21 November 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1997)
RoleCompany Director
Correspondence Address23 Packham Road
Northfleet
Gravesend
Kent
DA11 7JF
Secretary NameDavid John Wickington
NationalityBritish
StatusResigned
Appointed29 January 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 2000)
RoleCompany Director
Correspondence AddressThe Old School Hall Main Road
Orpington
Kent
BR5 3HQ
Director NameDavid John Wickington
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 October 2000)
RoleAccountant
Correspondence AddressThe Old School Hall Main Road
Orpington
Kent
BR5 3HQ
Secretary NameStephen John Welsh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(6 years, 5 months after company formation)
Appointment Duration1 month (resigned 20 November 2000)
RoleComputer Sales Manag
Correspondence Address170 Magpie Hall Road
Chatham
Kent
ME4 5XJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressUnit 2 Horton Kirby Trading
Estate, South Darenth
Kent
DA4 9BD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth

Financials

Year2014
Net Worth-£40,251
Current Liabilities£40,251

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (1 page)
11 December 2001Full accounts made up to 31 December 2000 (6 pages)
10 May 2001Return made up to 17/05/01; full list of members (6 pages)
19 January 2001Director's particulars changed (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned;director resigned (1 page)
30 October 2000New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
31 May 2000Return made up to 17/05/00; full list of members (6 pages)
9 March 2000Director resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (6 pages)
21 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1999Director's particulars changed (1 page)
31 December 1998Director's particulars changed (1 page)
10 November 1998Registered office changed on 10/11/98 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
13 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 June 1998Return made up to 17/05/98; full list of members (6 pages)
10 March 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
14 August 1997Director resigned (1 page)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
1 July 1997Return made up to 17/05/97; full list of members (6 pages)
1 July 1997New director appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
12 November 1996Director's particulars changed (1 page)
12 November 1996Director's particulars changed (1 page)
25 September 1996Return made up to 17/05/96; full list of members (6 pages)
9 August 1996Full accounts made up to 31 December 1995 (15 pages)
14 February 1996Ad 26/01/96--------- £ si 4900@1=4900 £ ic 101/5001 (2 pages)
29 January 1996Memorandum and Articles of Association (5 pages)
16 January 1996Company name changed greenapple trading co. LIMITED\certificate issued on 17/01/96 (2 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
12 December 1995Secretary resigned (2 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995New director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: enterprise house 135 high street rickmansworth hertfordshire WD3 1AR (1 page)
31 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
5 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)