Company NameD (SUB) Limited
Company StatusDissolved
Company Number03656116
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameDiscourse Technologies (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Ian Lucas
NationalityBritish
StatusClosed
Appointed30 June 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 29 April 2003)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Queens Avenue
London
N3 2NN
Director NameBarry Offutt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed22 August 2002(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 29 April 2003)
RoleFinancial Director
Correspondence Address3036 Black Rock Road
Butler
Maryland
Md 21023
Director NameShimon Gershon Ziv-El
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address7440 N Santa Monica Blvd
Milwaukee
Wisconsin
53217
Secretary NameJames Peters
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address9922 N Thornapple Lane
Mequon
Wisconsin
53092
Director NameMr Ian Lucas
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Queens Avenue
London
N3 2NN
Secretary NameDaneen Lange
NationalityBritish
StatusResigned
Appointed17 August 1999(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressN92 W28084
Hickory Road
Hartland
W153029
United States
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,446
Cash£19,370
Current Liabilities£3,802

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
3 December 2002Application for striking-off (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
26 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 October 2001Return made up to 26/10/01; full list of members (6 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (4 pages)
14 September 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
15 November 2000Return made up to 26/10/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 30 June 2000 (4 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 April 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
6 April 2000New secretary appointed (2 pages)
12 November 1999Return made up to 26/10/99; full list of members (6 pages)
9 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/02/99
(1 page)
6 February 1999New director appointed (2 pages)
19 November 1998Ad 11/11/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
9 November 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: international house 31 church road hendon london NW4 4EB (1 page)
26 October 1998Incorporation (16 pages)