Company NameGreenwich Medical Software Limited
Company StatusDissolved
Company Number03417034
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 7 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Lee Nuttall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1998(9 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 29 November 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address124 King George Street
Greenwich
London
SE10 8PX
Director NameDr Paula Veronika Nuttall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 29 November 2005)
RoleLecturer
Country of ResidenceEngland
Correspondence Address124 King George Street
Greenwich
London
SE10 8PX
Secretary NameDr Paula Veronika Nuttall
NationalityBritish
StatusClosed
Appointed01 March 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 29 November 2005)
RoleLecturer
Country of ResidenceEngland
Correspondence Address124 King George Street
Greenwich
London
SE10 8PX
Director NameDr John Jason Payne-James
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleMedical Practitioner
Correspondence Address19 Speldhurst Road
London
E9 7EH
Secretary NameDr Peter Andrew Livsey Greenhalgh
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Highcross Road
Southfleet
Gravesend
Kent
DA13 9PH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address124 King George Street
Greenwich
London
SE10 8PX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
29 December 2004Return made up to 08/08/04; full list of members (7 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: norman house 110-114 norman road greenwich london SE10 9EH (1 page)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
19 August 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(6 pages)
18 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
6 September 2001Director resigned (1 page)
13 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
13 August 2001Return made up to 08/08/01; full list of members (6 pages)
28 September 2000Return made up to 08/08/00; full list of members (6 pages)
10 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
18 August 1999Return made up to 08/08/99; full list of members (6 pages)
18 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
18 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 September 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Registered office changed on 18/06/98 from: yorkshire bank chambers 1 infirmary street leeds (1 page)
18 June 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
18 June 1998New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
8 August 1997Incorporation (15 pages)