Company NameLimana Limited
Company StatusDissolved
Company Number03024094
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMark Brendan Ward
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(2 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (closed 14 October 2003)
RoleComputer Consultant
Correspondence Address10 Alton Cottages
High Street, Eynsford
Dartford
Kent
DA4 0AX
Secretary NameJohn William Bernard Clack
NationalityBritish
StatusClosed
Appointed15 September 1997(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 14 October 2003)
RoleCompany Director
Correspondence Address20 Alban Crescent
Farningham
Kent
DA4 0BX
Secretary NameDonal Cyril Ward
NationalityBritish
StatusResigned
Appointed13 March 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address20 Alban Crescent
Farningham
Dartford
Kent
DA4 0BX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSt Mary's Business Centre
66/70 Bourne Road
Bexley
Kent
DA5 1LU
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 May 2003Application for striking-off (1 page)
13 March 2003Return made up to 18/02/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 February 2002Return made up to 18/02/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 March 2001Return made up to 21/02/01; full list of members (6 pages)
7 December 2000Full accounts made up to 30 April 2000 (13 pages)
22 March 2000Return made up to 21/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 March 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1999Registered office changed on 14/01/99 from: 20 alban crescent farningham dartford DA4 0BX (1 page)
17 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
24 March 1998Return made up to 21/02/98; full list of members (6 pages)
4 February 1998Full accounts made up to 30 April 1997 (11 pages)
15 January 1998Auditor's resignation (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed (2 pages)
10 April 1997Director's particulars changed (1 page)
10 April 1997Secretary's particulars changed (1 page)
10 April 1997Registered office changed on 10/04/97 from: 6 mount road wheathamstead herts AL4 8BX (1 page)
6 April 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
2 September 1996Return made up to 21/02/96; full list of members (6 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 March 1995Accounting reference date notified as 30/04 (1 page)