Company NameGoldway Computers Limited
Company StatusDissolved
Company Number03114016
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Dissolution Date7 September 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKieran Daniel Wallace
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed28 June 1996(8 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 07 September 2004)
RoleConsultant
Correspondence Address516 Queens Quay
58 Upper Thames Street
London
EC4V 3EH
Secretary NameTracy Mary Wallace
NationalityBritish
StatusClosed
Appointed28 June 1996(8 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 07 September 2004)
RoleCompany Director
Correspondence Address516 Queens Quay
58 Upper Thames Street
London
EC4V 3EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address516 Queens Quay
58 Upper Thames Street
London
EC4V 3EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
16 April 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 April 2004Application for striking-off (1 page)
30 June 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
10 December 2002Return made up to 16/10/02; full list of members (6 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
16 November 2001Return made up to 16/10/01; full list of members (6 pages)
2 February 2001Director's particulars changed (1 page)
12 January 2001Registered office changed on 12/01/01 from: 516 queens quay 58 upper thames street london EC4V 3EH (1 page)
9 January 2001Full accounts made up to 31 March 2000 (22 pages)
18 December 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2000Full accounts made up to 31 March 1999 (11 pages)
25 November 1999Return made up to 16/10/99; full list of members (6 pages)
11 January 1999Full accounts made up to 31 March 1998 (10 pages)
17 November 1998Return made up to 16/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1997Return made up to 16/10/97; no change of members (4 pages)
19 August 1997Full accounts made up to 31 March 1997 (12 pages)
24 June 1997Registered office changed on 24/06/97 from: 29 cumbrian way uxbridge middlesex UB8 1XD (1 page)
5 February 1997Full accounts made up to 31 March 1996 (13 pages)
5 November 1996Return made up to 16/10/96; full list of members (6 pages)
21 August 1996Accounting reference date shortened from 31/10/96 to 31/03/96 (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: 788/790 finchley road london NW11 7UR (1 page)
4 July 1996Director resigned (1 page)
16 October 1995Incorporation (30 pages)