Company NameGlobal Data Security Limited
Company StatusDissolved
Company Number03044505
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date7 October 1997 (26 years, 6 months ago)
Previous NameGowtech Limited

Directors

Director NameGarth Meredith McLeod
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed25 April 1995(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 07 October 1997)
RoleCompany Director
Correspondence Address87 Bridge Street
Wye
Ashford
Kent
TN25 5ED
Secretary NameStephen Robert Gregory
NationalityBritish
StatusClosed
Appointed25 April 1995(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 07 October 1997)
RoleChartered Accountant
Correspondence Address28 Morella Road
London
SW12 8UH
Secretary NamePeter Eric Cox
NationalityAustralian
StatusClosed
Appointed28 February 1996(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 07 October 1997)
RoleFinance Director
Correspondence Address44 High Street Burnside
South Australia 5067
Australia
Foreign
Director NameStephen Robert Gregory
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 1996)
RoleChartered Accountant
Correspondence Address28 Morella Road
London
SW12 8UH
Director NameOliver Granville Mills
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address20 Wandle Road
London
SW17 7DW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address9/10 Alfred Place
London
WC1E 7EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 July 1997Registered office changed on 14/07/97 from: 17 john street london WC1N 2DL (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
3 April 1997Director resigned (1 page)
2 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
13 April 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
11 April 1996Company name changed gowtech LIMITED\certificate issued on 12/04/96 (2 pages)
24 March 1996New secretary appointed;director resigned (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
22 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Nc inc already adjusted 25/04/95 (1 page)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995New director appointed (2 pages)
2 May 1995Company name changed edgmore computers LIMITED\certificate issued on 03/05/95 (4 pages)