Company NameGreenway Computing Limited
Company StatusDissolved
Company Number03195565
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 12 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlain Miguel De Morais
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed10 May 1996(2 days after company formation)
Appointment Duration3 years, 11 months (closed 04 April 2000)
RoleComputer Consultant
Correspondence Address20 Lancaster Road
Uxbridge
Middlesex
UB8 1AP
Secretary NameSabina Uhl
NationalityBritish
StatusClosed
Appointed10 May 1996(2 days after company formation)
Appointment Duration3 years, 11 months (closed 04 April 2000)
RoleSecretary
Correspondence Address20 Lancaster Road
Uxbridge
Middlesex
UB8 1AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Lancaster Road
Uxbridge
Middlesex
UB8 1AP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
15 June 1998Return made up to 08/05/98; no change of members (4 pages)
9 January 1998Full accounts made up to 30 September 1997 (12 pages)
25 September 1997Secretary's particulars changed (1 page)
25 September 1997Registered office changed on 25/09/97 from: 69 staveley gardens chiswick london W4 2SA (1 page)
25 September 1997Director's particulars changed (1 page)
20 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
24 May 1996New secretary appointed (2 pages)
16 May 1996Registered office changed on 16/05/96 from: 788-790 finchley road london NW11 7UR (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Secretary resigned (1 page)
8 May 1996Incorporation (17 pages)