Company NameMagnus Medical Software Limited
Company StatusDissolved
Company Number03465328
CategoryPrivate Limited Company
Incorporation Date13 November 1997(26 years, 5 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous NameGreenbeech Computing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBarry Ross Pate
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed24 March 1998(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address6 Booraham Street
North Balwyn 3104
Victoria Australia
Foreign
Director NameGretta Teresa Williams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed24 March 1998(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address6 Boorahman Street
North Balwyn
Victoria
3104
Secretary NameBarry Ross Pate
NationalityAustralian
StatusClosed
Appointed24 March 1998(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address6 Booraham Street
North Balwyn 3104
Victoria Australia
Foreign
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed13 November 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressPO Box 900
Rotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
27 March 2003Application for striking-off (1 page)
24 December 2002Return made up to 13/11/02; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (3 pages)
29 March 2002Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (3 pages)
1 February 2001Full accounts made up to 30 June 2000 (3 pages)
15 January 2001Return made up to 13/11/00; full list of members (6 pages)
15 January 2001Registered office changed on 15/01/01 from: rotherwick house p o box 900 3 thomas more street london E1W 1YX (1 page)
14 December 2000Registered office changed on 14/12/00 from: po box 900 rotherwick house 3 thomas more street london E1 9YX (1 page)
5 March 2000Full accounts made up to 30 June 1999 (3 pages)
9 February 2000Return made up to 13/11/99; full list of members (6 pages)
16 February 1999Return made up to 13/11/98; full list of members (6 pages)
16 February 1999New director appointed (2 pages)
4 June 1998Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page)
24 May 1998New director appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
12 February 1998Company name changed greenbeech computing LIMITED\certificate issued on 13/02/98 (2 pages)
9 February 1998Registered office changed on 09/02/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
13 November 1997Incorporation (14 pages)