Company NameGreenwich Technology Limited
Company StatusDissolved
Company Number05025960
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameHoosier Consultant Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Bunger
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleTechnology Consultant
Correspondence Address39 Court Road
London
SE9 5AF
Secretary NameHilary Bunger
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Court Road
London
SE9 5AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address27 Lewisham High Street
London
SE13 5AF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
2 March 2009Application for striking-off (1 page)
2 December 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 September 2008Return made up to 26/01/08; no change of members (6 pages)
17 July 2007Compulsory strike-off action has been discontinued (1 page)
16 July 2007Withdrawal of application for striking off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
10 March 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2007Application for striking-off (1 page)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 February 2006Return made up to 26/01/06; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 May 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
7 February 2005Return made up to 26/01/05; full list of members (6 pages)
20 May 2004Company name changed hoosier consultant LIMITED\certificate issued on 20/05/04 (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
26 January 2004Incorporation (9 pages)